Search icon

KABHIDEEPS LLC - Florida Company Profile

Company Details

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

KABHIDEEPS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000041571
FEI/EIN Number 47-3364708

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

Address: 1815 W Vine Street, MANAGER, Kissimmee, FL, 34741, US
Mail Address: 1815 W Vine Street, MANAGER, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRERAK B Manager 9781 PORTOFINO DRIVE, ORLANDO, FL, 32832
PATEL DIPIKA D Authorized Member 9781 PORTOFINO DRIVE, ORLANDO, FL, 32832
PATEL KAILASBEN D Authorized Member 1131 U.S.HWY 19, HOLIDAY, FL, 34691
PRERAK B PATEL Agent 1131 U.S.HWY 19, HOLIDAY, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051037 SUPER 8 KISSIMMEE SUITES ACTIVE 2020-05-08 2025-12-31 - 1815 W VINE STREET, KISSIMMEE, FL, 34741
G15000042662 A SUPER 8 KISSIMMEE SUITES EXPIRED 2015-04-29 2020-12-31 - 1815 W. VINE ST., KISSIMMEE, FL, 34741
G15000038086 KABHIDEEPS LLC DOING BUSINESS AS A SUPER 8 KISSIMMEE SUITES EXPIRED 2015-04-15 2020-12-31 - 1815 W VINE STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2020-08-25 - -
LC AMENDMENT 2020-08-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-06 PRERAK B PATEL -
REINSTATEMENT 2017-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 1815 W Vine Street, MANAGER, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2017-03-06 1815 W Vine Street, MANAGER, Kissimmee, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-04-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-01
LC Amendment 2020-08-25
CORLCDSMEM 2020-08-25
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-03-06
LC Amendment 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696928301 2021-01-22 0455 PPS 1815 W Vine St, Kissimmee, FL, 34741-4058
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44905
Loan Approval Amount (current) 44905
Undisbursed Amount 0
Franchise Name Super 8 by Wyndhan
Lender Location ID 188204
Servicing Lender Name Sunshine State Economic Development Corporation
Servicing Lender Address 14141 46th St., N. Suite 1206, Clearwater, FL, 33762
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4058
Project Congressional District FL-09
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 45167.05
Forgiveness Paid Date 2021-09-07
9316417203 2020-04-28 0455 PPP 1815 W. Vine St, KISSIMMEE, FL, 34741-4058
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-4058
Project Congressional District FL-09
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 32329.78
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State