Search icon

TRUPTI LLC - Florida Company Profile

Company Details

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

TRUPTI 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: 02 Jul 2014 (11 years ago)
Document Number: L14000105438
FEI/EIN Number 47-1268267

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

Address: 5332 N OCEANSHORE BLVD, PALM COAST, FL, 32137, US
Mail Address: 5332 N OCEANSHORE BLVD, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KALPESH Managing Member 5332 N OCEANSHORE BLVD, PALM COAST, FL, 32137
Patel Truptiben Member 5332 N OCEANSHORE BLVD, PALM COAST, FL, 32137
PATEL KALPESH Agent 5332 N OCEANSHORE BLVD, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065100 QUICK KING FOOD STORE # 27 ACTIVE 2018-06-04 2028-12-31 - 5332 N OCEAN SHORE BLVD, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 5332 N OCEANSHORE BLVD, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2015-03-20 5332 N OCEANSHORE BLVD, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2015-03-20 PATEL, KALPESH -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 5332 N OCEANSHORE BLVD, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
16937.00
Total Face Value Of Loan:
16937.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16937
Current Approval Amount:
16937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17044.19

Date of last update: 03 Jun 2025

Sources: Florida Department of State