Search icon

ADISHVAR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADISHVAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 May 2007 (18 years ago)
Document Number: L07000048514
FEI/EIN Number 260188318
Address: 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
City: Panama City Beach
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH Prashant R Manager 109 GRAND HERON DRIVE, PANAMA CITY BEACH, FL, 32407
Shah Rinku P Manager 109 grand heron drive, Panama City beach, FL, 32407
SHAH Prashant R Agent 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049111 PCB CIGARS ACTIVE 2018-04-17 2028-12-31 - 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413
G08234900137 PCB CIGARS EXPIRED 2008-08-21 2013-12-31 - 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-01 SHAH, Prashant Rajendra -
CHANGE OF MAILING ADDRESS 2014-04-30 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL 32413 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000172255 TERMINATED 1000000457994 BAY 2013-01-09 2023-01-16 $ 445.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-06-02

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6145.82
Total Face Value Of Loan:
6145.82

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$6,145.82
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,145.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,193.69
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $6,145.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State