Search icon

OM OF SW FLORIDA LLC

Company Details

Entity Name: OM OF SW FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2013 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L13000132838
FEI/EIN Number 46-3755847
Address: 3300 Bonita Beach Rd Ste 147, Bonita Springs, FL, 34134-4166, US
Mail Address: 27430 Palmesta Cir. # 16, FT. MYERS, FL, 34135, US
Place of Formation: FLORIDA

Agent

Name Role Address
Saini Sarita Agent 27430 Palmesta Cir. # 16, FT. MYERS, FL, 34135

Managing Member

Name Role Address
SAINI SARITA Managing Member 27430 Palmesta Cir. # 16, FT. MYERS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051671 INDIA PALACE ACTIVE 2021-04-14 2026-12-31 No data 3300 BONITA BEACH RD STE 147, BONITA SPRINGS, FL, 34134
G13000107282 INDIA PALACE EXPIRED 2013-10-31 2018-12-31 No data 11605 SOUTH CLEVELAND AVENUE, SUITE 20, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Saini, Sarita No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 27430 Palmesta Cir. # 16, FT. MYERS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3300 Bonita Beach Rd Ste 147, Bonita Springs, FL 34134-4166 No data
CHANGE OF MAILING ADDRESS 2021-04-23 3300 Bonita Beach Rd Ste 147, Bonita Springs, FL 34134-4166 No data
LC DISSOCIATION MEM 2020-06-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
CORLCDSMEM 2020-06-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5387827708 2020-05-01 0455 PPP 11605 S CLEVELAND AVE STE 20, FORT MYERS, FL, 33907-2868
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4284
Loan Approval Amount (current) 4284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33907-2868
Project Congressional District FL-19
Number of Employees 5
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4320.74
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State