Search icon

ASHA RETAIL AND WHOLESALE LLC - Florida Company Profile

Company Details

Entity Name: ASHA RETAIL AND WHOLESALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHA RETAIL AND WHOLESALE 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: 30 Sep 2014 (10 years ago)
Document Number: L14000152064
FEI/EIN Number 47-1954415

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

Address: 4705 110th Ave, Clearwater, FL, 33762, US
Mail Address: 4705 110th Ave, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDANI SHAMS Auth 9008 N RIVER ROAD, TAMPA, FL, 33635
BLUE SAINT ENTERPRISE INC Auth -
JIWANI SULTAN K Auth 9202 TILLINGHAST DR, TAMPA, FL, 33626
AXIS CONSULTING PARTNERS LLC Auth -
F & S TAMPA LLC Auth 255 MOBBLY BAY DRIVE, OLDSMAR, FL, 34677
ALI MEHDI Auth 10704 PRESERVIE LAKE DR, TAMPA, FL, 33626
MANDANI SHAMS Agent 4705 110th Ave, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056803 7 STARS WHOLESALE ACTIVE 2023-05-04 2028-12-31 - 4705 110 TH AVE, CLEARWATER, FL, 33762
G17000011420 7 STARS WHOLESALE EXPIRED 2017-01-31 2022-12-31 - 4025 TAMPA ROAD, UNIT 1116, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-17 4705 110th Ave, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-17 4705 110th Ave, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 4705 110th Ave, Clearwater, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000370066 TERMINATED 1000000929456 PINELLAS 2022-07-25 2042-08-02 $ 7,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-11-13
AMENDED ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-08-18
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9698387702 2020-05-01 0455 PPP 4025 TAMPA ROAD UNIT 1116,, OLDSMAR, FL, 34677
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLDSMAR, PINELLAS, FL, 34677-0001
Project Congressional District FL-13
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45424.11
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State