Search icon

SHIVAM SUNDARAM HOTELS LLC - Florida Company Profile

Company Details

Entity Name: SHIVAM SUNDARAM HOTELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIVAM SUNDARAM HOTELS 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: 19 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L11000007738
FEI/EIN Number 274685287

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

Address: 12859 Chadsford Cir, Fort Myers, FL, 33913, US
Mail Address: 12859 Chadsford Cir, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL TARUN Manager 12859 Chadsford Cir, Fort Myers, FL, 33913
Patel Tarun Agent 12859 Chadsford Cir, Fort Myers, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082630 RED ROOF INN - WATERFRONT/DOWNTOWN EXPIRED 2013-08-20 2018-12-31 - 13000 N. CLEVELAND AVE., N. FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-22 12859 Chadsford Cir, Fort Myers, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-22 12859 Chadsford Cir, Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2022-06-22 12859 Chadsford Cir, Fort Myers, FL 33913 -
REGISTERED AGENT NAME CHANGED 2022-06-22 Patel, Tarun -
LC AMENDMENT 2014-10-01 - -
LC AMENDMENT 2011-08-19 - -
LC AMENDMENT 2011-02-03 - -

Documents

Name Date
ANNUAL REPORT 2023-04-08
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8925817108 2020-04-15 0455 PPP 13000 N. Cleveland Ave., NORTH FORT MYERS, FL, 33903
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53923.17
Loan Approval Amount (current) 53923.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH FORT MYERS, LEE, FL, 33903-1100
Project Congressional District FL-19
Number of Employees 14
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54437.29
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State