Search icon

AUMGANESH LLC - Florida Company Profile

Company Details

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

AUMGANESH 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: 14 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L13000007104
FEI/EIN Number 46-1783598

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

Address: 1601 South Atlantic Avenue, VN Patel, Daytona Beach, FL, 32118, US
Mail Address: 260 East Merritt Island Causeway, Suite 1000 - VN Patel, Merritt Island, FL, 32952, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Virenkumar Manager 260 East Merritt Island Causeway, Merritt Island, FL, 32952
Patel Jigneshbhai Manager 1601 South Atlantic Avenue, Daytona Beach, FL, 32118
Patel VN Agent 260 East Merritt Island Causeway, Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015337 BEACH HOUSE INN EXPIRED 2017-02-10 2022-12-31 - AUMGANESH LLC, 3956 W COLONIAL DR., ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 260 E Merritt Island Cswy, Suite 1000 - VN Patel, Merritt Island, FL 32952 -
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 260 East Merritt Island Causeway, Suite 1000 - VN Patel, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2021-02-26 1601 South Atlantic Avenue, VN Patel, Daytona Beach, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 1601 South Atlantic Avenue, VN Patel, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2021-02-26 Patel, VN -
LC AMENDMENT 2013-11-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5149927207 2020-04-27 0491 PPP 1601 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118-4903
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28802
Loan Approval Amount (current) 28802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-4903
Project Congressional District FL-06
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29122.02
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State