Search icon

SHRISAINAMAH LLC - Florida Company Profile

Company Details

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

SHRISAINAMAH 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: 10 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: L15000025380
FEI/EIN Number 47-3094227

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

Address: 850 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, UN
Mail Address: 850 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, UN
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL GIRISHKUMAR Manager 850 S RIDGEWOOD AVE, DAYTONA BEACH, 32114
PATEL USHABAHEN Manager 850 S RIDGEWOOD AVE, DAYTONA BEACH, 32114
PATEL GIRISHKUMAR Agent 850 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015343 TRAVEL INN ACTIVE 2015-02-11 2025-12-31 - 850 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2015-03-02 SHRISAINAMAH LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8950978805 2021-04-23 0491 PPS 850 S Ridgewood Ave, Daytona Beach, FL, 32114-5348
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8666
Loan Approval Amount (current) 8666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116826
Servicing Lender Name Surety Bank
Servicing Lender Address 990 N Woodland Blvd, DE LAND, FL, 32720-2764
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-5348
Project Congressional District FL-06
Number of Employees 3
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116826
Originating Lender Name Surety Bank
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8708.13
Forgiveness Paid Date 2021-10-27
9636517110 2020-04-15 0491 PPP 850 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114-5348
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6190
Loan Approval Amount (current) 6190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116826
Servicing Lender Name Surety Bank
Servicing Lender Address 990 N Woodland Blvd, DE LAND, FL, 32720-2764
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-5348
Project Congressional District FL-06
Number of Employees 3
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116826
Originating Lender Name Surety Bank
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6242.44
Forgiveness Paid Date 2021-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State