Search icon

SHREE YOGI BAPA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHREE YOGI BAPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHREE YOGI BAPA 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: 18 Apr 2013 (12 years ago)
Document Number: L13000056756
FEI/EIN Number 46-2603809

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

Address: 2525 STATE ROAD 60EAST, MULBERRY, FL, 33860, US
Mail Address: 2525 STATE ROAD 60EAST, MULBERRY, FL, 33860, US
ZIP code: 33860
City: Mulberry
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAHUL Manager 6962 lacy drive, lakeland, FL, 33813
PATEL BHUMIKA Manager 6962 lacy drive, lakeland, FL, 33813
Patel Nilesh M Agent 2525 STATE ROAD 60EAST, MULBERRY, FL, 33860

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077395 BEST WESTERN MULBERRY EXPIRED 2019-07-17 2024-12-31 - 2525 STATE ROAD 60 EAST, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-22 Patel, Nilesh M -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 2525 STATE ROAD 60EAST, MULBERRY, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 2525 STATE ROAD 60EAST, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2017-04-06 2525 STATE ROAD 60EAST, MULBERRY, FL 33860 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000570754 TERMINATED 1000000970972 POLK 2023-11-16 2043-11-22 $ 1,690.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-09-06
AMENDED ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50427.00
Total Face Value Of Loan:
50427.00
Date:
2016-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
1600000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$50,427
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,758.98
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $50,427

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State