Search icon

MASALA, LLC - Florida Company Profile

Company Details

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

MASALA, 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: 06 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: L14000020590
FEI/EIN Number 46-4738631

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

Address: 581 BEVILLE RD, SOUTH DAYTONA, FL, 32119, US
Mail Address: 581 BEVILLE RD, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEDALA SASI R Managing Member 581 BEVILLE RD, SOUTH DAYTONA, FL, 32119
BUSINESS CONTROL SERVICE INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095935 MASALA INDIAN CUISINE EXPIRED 2018-08-28 2023-12-31 - 581 BEVILLE ROAD #509, SOUTH DAYTONA, FL, 32114
G14000014151 MASALA INDIAN CUISINE EXPIRED 2014-02-10 2019-12-31 - 409 MONTGOMERY ROAD, UNIT 131, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 YEDALA, SASI REDDY -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 581 BEVILLE RD, SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 581 BEVILLE RD, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2023-09-12 581 BEVILLE RD, SOUTH DAYTONA, FL 32119 -
LC AMENDMENT 2018-07-12 - -
LC AMENDMENT 2016-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-07 3925 S. NOVA RD STE 1, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2016-06-07 BUSINESS CONTROL SERVICE INC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-09-12
AMENDED ANNUAL REPORT 2023-08-11
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010898508 2021-02-22 0491 PPP 581 Beville Rd, South Daytona, FL, 32119-2062
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11458
Loan Approval Amount (current) 11458
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-2062
Project Congressional District FL-06
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11508.54
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State