Search icon

SHASTRIJI DONUT, LLC - Florida Company Profile

Company Details

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

SHASTRIJI DONUT, 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: 05 Dec 2014 (10 years ago)
Document Number: L14000186257
FEI/EIN Number 47-2589053

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

Mail Address: 601 N CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US
Address: 21200 ST ANDREWS BLVD STE 21, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HITESH Manager 19285 NATURES VIEW COURT, BOCA RATON, FL, 33498
PATEL ATUL Manager 9515 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33445
PATEL MAYANK B Manager 11773 BAYFIELD DRIVE, BOCA RATON, FL, 33498
PATEL ATUL ESQ Agent 601 N CONGRESS AVENUE, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108035 DUNKIN DONUTS ACTIVE 2015-10-22 2025-12-31 - 21200 ST.ANDREWS BLVD SUITE#9, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 21200 ST ANDREWS BLVD STE 21, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2024-04-24 PATEL, ATUL, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 601 N CONGRESS AVENUE, SUITE 433, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-21 21200 ST ANDREWS BLVD STE 21, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-10-21

USAspending Awards / Financial Assistance

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:
41340.00
Total Face Value Of Loan:
41340.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41340
Current Approval Amount:
41340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41743.06

Date of last update: 03 Jun 2025

Sources: Florida Department of State