Search icon

AMRUTLAL, LLC - Florida Company Profile

Company Details

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

AMRUTLAL, 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: 12 Nov 2014 (10 years ago)
Document Number: L14000176015
FEI/EIN Number 47-2322931

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

Address: 2103 9TH STREET WEST, BRADENTON, FL, 34205, US
Mail Address: 6758 Coyote Ridge Ct, university park, FL, 34201, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DIVYESH K Manager 6758 COYOTE RIDGE CT, UNIVERSITY PARK, FL, 34201
Patel Smit A Manager 5310 26th st west, BRADENTON, FL, 34207
Smit Patel A Agent 5310 26th st west, BRADENTON, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012799 XPRESS FOOD MART ACTIVE 2015-02-05 2025-12-31 - 6758 COYOTE RIDGE COURT, BRADENTON, FL, 34201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 2103 9TH STREET WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2021-03-17 2103 9TH STREET WEST, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2020-06-02 Smit , Patel A -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 5310 26th st west, 306, BRADENTON, FL 34207 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6549598901 2021-05-02 0455 PPS 2103 9th St W, Bradenton, FL, 34205-7041
Loan Status Date 2023-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-7041
Project Congressional District FL-16
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21190.97
Forgiveness Paid Date 2023-01-19
9422687305 2020-05-02 0455 PPP 2103 9TH ST W, BRADENTON, FL, 34205-7041
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRADENTON, MANATEE, FL, 34205-7041
Project Congressional District FL-16
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21139.71
Forgiveness Paid Date 2021-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State