Search icon

SHREEJIP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHREEJIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jan 2014 (12 years ago)
Date of dissolution: 29 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: L14000002078
FEI/EIN Number 46-4999167
Address: 7817 STATE ROAD 100, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: 7817 STATE ROAD 100, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
City: Keystone Heights
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTARIA PIYUSH H Authorized Member 7817 STATE ROAD 100, KEYSTONE HEIGHTS, FL, 32656
Sutaria Uptala P Authorized Member 7817 STATE ROAD 100, KEYSTONE HEIGHTS, FL, 32656
SUTARIA PIYUSH H Agent 7817 STATE ROAD 100, KEYSTONE HEIGHTS, FL, 32656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045596 KEYSTONE TOBACCO EXPRESS EXPIRED 2014-05-07 2024-12-31 - 7817 STATE RD 100, KEYSTONE HIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 7817 STATE ROAD 100, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF MAILING ADDRESS 2019-04-27 7817 STATE ROAD 100, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 7817 STATE ROAD 100, KEYSTONE HEIGHTS, FL 32656 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-12

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24600.00
Total Face Value Of Loan:
24600.00
Date:
2020-04-29
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:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,200
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,258.98
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $5,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State