Search icon

SHRI HANUMAN HOSPITALITY, LLC - Florida Company Profile

Company Details

Entity Name: SHRI HANUMAN HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHRI HANUMAN HOSPITALITY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000111695
FEI/EIN Number 271359346

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

Address: 4820 NEAL ROAD, FORT MYERS, FL, 33905, US
Mail Address: 4820 NEAL ROAD, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DIMPLEBEN Manager 4820 NEAL ROAD, FORT MYERS, FL, 33905
PATEL GIRISH Manager 4820 NEAL ROAD, FORT MYERS, FL, 33905
PATEL DIMPLEBEN Agent 4820 NEAL ROAD, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105074 KNIGHTS INN OF ARCADIA EXPIRED 2016-09-26 2021-12-31 - 504 S BREVARD AVE, ARCADIA, FL, 34266
G10000003938 KNIGHTS INN OF ARCADIA EXPIRED 2010-01-13 2015-12-31 - 504 S BREVARD AVE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-02 4820 NEAL ROAD, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2021-07-02 4820 NEAL ROAD, FORT MYERS, FL 33905 -

Documents

Name Date
LC Amendment 2021-07-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5850357309 2020-04-30 0455 PPP 504 s brevard ave, Arcadia, FL, 34266-4205
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-4205
Project Congressional District FL-18
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11304.94
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State