Search icon

OVALE LLC - Florida Company Profile

Company Details

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

OVALE 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: 02 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: L10000123818
FEI/EIN Number 274327341

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

Address: 3550 SW 34 st, GAINESVILLE, FL, 32608, US
Mail Address: 3550 SW 34th St, Suite F, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sajid Aadarsh H Managing Member 1028 NW 91ST TERRACE, GAINESVILLE, FL, 32606
Trevor Jordan Manager 3550 SW 34 st, GAINESVILLE, FL, 32608
Trevor Jordan Agent 305 SOUTH WEST 54TH DRIVE, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022056 OVALEUSA EXPIRED 2012-03-04 2017-12-31 - 502 NW 16TH AVE, SUITE 2A, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-17 3550 SW 34 st, SUITE F, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2020-09-17 Trevor, Jordan -
REINSTATEMENT 2019-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 3550 SW 34 st, SUITE F, GAINESVILLE, FL 32608 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000032933 ACTIVE 1000001025852 ALACHUA 2025-01-13 2045-01-15 $ 2,997.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000760700 ACTIVE 1000001020977 ALACHUA 2024-11-25 2044-11-27 $ 1,989.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000741254 ACTIVE 1000001020319 ALACHUA 2024-11-18 2034-11-20 $ 558.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000741247 ACTIVE 1000001020314 ALACHUA 2024-11-18 2044-11-20 $ 8,864.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000366268 ACTIVE 1000000997845 ALACHUA 2024-06-06 2044-06-12 $ 3,950.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000260057 TERMINATED 1000000990681 ALACHUA 2024-04-26 2044-05-01 $ 1,934.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000161438 ACTIVE 1000000984472 ALACHUA 2024-03-12 2044-03-20 $ 3,835.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000630913 TERMINATED 1000000974324 ALACHUA 2023-12-14 2043-12-20 $ 2,599.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000077842 TERMINATED 1000000944260 ALACHUA 2023-02-15 2043-02-22 $ 2,499.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000405336 TERMINATED 1000000897819 ALACHUA 2021-08-06 2031-08-11 $ 343.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-09-17
REINSTATEMENT 2019-02-26
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-10
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5423528804 2021-04-17 0491 PPS 3550 SW 34th St, Gainesville, FL, 32608-1479
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339895
Loan Approval Amount (current) 339895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-1479
Project Congressional District FL-03
Number of Employees 20
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3503638106 2020-07-14 0491 PPP 3550 SW 34th St, Gainesville, FL, 32608-1479
Loan Status Date 2020-07-29
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297400
Loan Approval Amount (current) 297400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-1479
Project Congressional District FL-03
Number of Employees 20
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State