Search icon

LA LEELA LLC - Florida Company Profile

Company Details

Entity Name: LA LEELA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA LEELA 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: 09 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000066249
FEI/EIN Number 943451168

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

Address: 8004 NW 154th St., MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154TH ST #589, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTWANI RAVI B Chief Executive Officer 8004 NW 154th St, MIAMI Lakes, FL, 33016
SANTWANI SAKSHI Auth 8004 NW 154TH ST #589, MIAMI LAKES, FL, 33016
MARTINEZ MAIDA C Agent 945 SW 87 AVE, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067095 HAPPY BAY, INC. EXPIRED 2011-07-05 2016-12-31 - 1760 NW 20TH STREET,, STORE #2, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 8004 NW 154th St., 589, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 945 SW 87 AVE, MIAMI, FL 33174 -
LC AMENDMENT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2014-09-26 8004 NW 154th St., 589, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2014-09-26 MARTINEZ, MAIDA C -
LC AMENDMENT 2008-11-04 - -
LC AMENDMENT AND NAME CHANGE 2008-08-04 LA LEELA LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6910447309 2020-04-30 0455 PPP STE 589 8004 NW 154TH ST, MIAMI LAKES, FL, 33016-5802
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47165
Loan Approval Amount (current) 47165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-5802
Project Congressional District FL-26
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47578.5
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State