Search icon

ANAND RIVIERA NO. 7, LLC

Company Details

Entity Name: ANAND RIVIERA NO. 7, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: L07000073379
FEI/EIN Number 260562742
Address: 3651 BLUE HERON BLVD W, RIVIERA BEACH, FL, 33404, US
Mail Address: 3651 BLUE HERON BLVD W, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MADHAV RAJESH Agent 3651 BLUE HERON BLVD W, RIVIERA BEACH, FL, 33404

Manager

Name Role Address
MADHAV RAJESH Manager 3651 BLUE HERON BLVD W, RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000095976 MOTEL 6 ACTIVE 2022-08-16 2027-12-31 No data 3651 BLUE HERON BLVD, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-08-01 3651 BLUE HERON BLVD W, RIVIERA BEACH, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-01 3651 BLUE HERON BLVD W, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2016-08-01 3651 BLUE HERON BLVD W, RIVIERA BEACH, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2016-08-01 MADHAV, RAJESH No data
REINSTATEMENT 2016-08-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-08-01
ANNUAL REPORT 2013-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711798310 2021-01-19 0455 PPS 3651 W Blue Heron Blvd, Riviera Beach, FL, 33404-4901
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92540
Loan Approval Amount (current) 92540
Undisbursed Amount 0
Franchise Name Travelodge by Wyndham
Lender Location ID 323687
Servicing Lender Name Commercial Bank of California
Servicing Lender Address 19752 MacArthur Blvd, Ste 100, IRVINE, CA, 92612-2409
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-4901
Project Congressional District FL-21
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 323687
Originating Lender Name Commercial Bank of California
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93267.65
Forgiveness Paid Date 2021-11-26
4969447010 2020-04-04 0455 PPP 3651 W BLUE HERON BLVD, RIVIERA BEACH, FL, 33404-4901
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 66100
Undisbursed Amount 0
Franchise Name Travelodge by Wyndham
Lender Location ID 323687
Servicing Lender Name Commercial Bank of California
Servicing Lender Address 19752 MacArthur Blvd, Ste 100, IRVINE, CA, 92612-2409
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-4901
Project Congressional District FL-21
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 323687
Originating Lender Name Commercial Bank of California
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66545.37
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State