Search icon

VISHIL & POOJA PATEL LLC - Florida Company Profile

Company Details

Entity Name: VISHIL & POOJA PATEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISHIL & POOJA PATEL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2013 (12 years ago)
Document Number: L06000105608
FEI/EIN Number 141981768

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2426 13TH ST., SAINT CLOUD, FL, 34769, US
Mail Address: 2426 13TH ST., SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRITAMKUMAR Managing Member 2426 13TH ST., SAINT CLOUD, FL, 34769
PATEL HEENA D Managing Member 130 HOPKINS AVENUE, JERSEY CITY, NJ, 07306
PATEL DIPALI C Managing Member 145 PHILIP DRIVE, ROCKAWAY, NJ, 07866
PATEL PRITAMKUMAR Agent 2426 13TH ST., SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027029 A DISCOUNT BEVERAGE EXPIRED 2019-02-26 2024-12-31 - 2426 - 13TH STREET, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-02-13 - -
REGISTERED AGENT NAME CHANGED 2013-02-13 PATEL, PRITAMKUMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000815594 TERMINATED 1000000179053 OSCEOLA 2010-07-08 2020-08-04 $ 362.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3008037404 2020-05-06 0455 PPP 2426 13TH STREET, SAINT CLOUD, FL, 34769
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7429
Loan Approval Amount (current) 7429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7529.75
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State