Search icon

SHREE MAHALAXMI MAA, LLC

Company Details

Entity Name: SHREE MAHALAXMI MAA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2022 (3 years ago)
Document Number: L13000153949
FEI/EIN Number 46-4034678
Address: 2630 NORTHBROOKE PLAZA DRIVE, NAPLES, FL 34119
Mail Address: 1776 White Oak Hollow NE, Atlanta, GA 30324
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NUVI5FYUT3O344 L13000153949 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Patel, Nelish, 2630 Northbrooke Plaza Drive, Naples, US-FL, US, 34119
Headquarters 10504 New Cove Road, Johns Creek, US-GA, US, 30022

Registration details

Registration Date 2014-01-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-12-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000153949

Agent

Name Role Address
PATEL, NELISH Agent 2630 NORTHBROOKE PLAZA DRIVE, NAPLES, FL 34119

Managing Member

Name Role Address
SAI CAPITAL GROUP, LLC Managing Member 1776 White Oak Hollow NE, Atlanta, GA 30324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 2630 NORTHBROOKE PLAZA DRIVE, NAPLES, FL 34119 No data
REINSTATEMENT 2022-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-15 PATEL, NELISH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2017-03-15 2630 NORTHBROOKE PLAZA DRIVE, NAPLES, FL 34119 No data
REINSTATEMENT 2014-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
REINSTATEMENT 2022-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929858508 2021-02-22 0455 PPS 2630 Northbrooke Plaza Dr, Naples, FL, 34119-8004
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180131
Loan Approval Amount (current) 180131
Undisbursed Amount 0
Franchise Name Bottle & Bottega
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-8004
Project Congressional District FL-26
Number of Employees 154
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181351.89
Forgiveness Paid Date 2021-10-27
5753717308 2020-04-30 0455 PPP 2630 Northbrooke Plaza Drive, Naples, FL, 34119
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140800
Loan Approval Amount (current) 140800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 28
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141750.4
Forgiveness Paid Date 2021-01-07

Date of last update: 21 Feb 2025

Sources: Florida Department of State