Search icon

SHIVA, LLC - Florida Company Profile

Company Details

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

SHIVA, 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: 16 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: L12000066133
FEI/EIN Number 36-4733334

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

Address: 2809 E SILVER SPRINGS BLVD, OCALA, FL, 34470
Mail Address: 2809 E SILVER SPRINGS BLVD, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHARIA ARJUNBHAI C Managing Member 2809 E SILVER SPRINGS BLVD, OCALA, FL, 34470
GHARIA JYOTSNAB A Managing Member 2809 E SILVER SPRINGS BLVD, OCALA, FL, 34470
GHARIA ARJUNBHAI C Agent 2809 E SILVER SPRINGS BLVD, OCLA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047796 ALAMO MOTEL EXPIRED 2012-05-23 2017-12-31 - 2809 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-17 - -
REGISTERED AGENT NAME CHANGED 2020-02-17 GHARIA, ARJUNBHAI C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-02-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3929768009 2020-06-25 0491 PPP 2809 East Silver Springs Blvd, Ocala, FL, 34470-7003
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-7003
Project Congressional District FL-03
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8843.97
Forgiveness Paid Date 2021-07-29
2430658410 2021-02-03 0491 PPS 2089 E Silver Springs Blvd, Ocala, FL, 34470
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12250
Loan Approval Amount (current) 12250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470
Project Congressional District FL-03
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12343.64
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State