Search icon

NAMASTENPC LLC - Florida Company Profile

Company Details

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

NAMASTENPC 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: 16 Apr 2015 (10 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L15000067091
FEI/EIN Number 47-3761558

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

Address: 2045 5TH STREET, SARASOTA, FL, 34237, US
Mail Address: 2045 5TH STREET, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJAKAR PURNA D Manager 2564 10TH STREET APT 203, SARASOTA, FL, 34237
SAUD NARENDRA S Manager 2045 5TH STREET, SARASOTA, FL, 34237
SHRESTHA KRISHNA Manager 3550 CLARK RD, SARASOTA, FL, 34231
SAUD NARENDRA S Agent 2045 5TH STREET, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039336 CURRY STATION B EXPIRED 2015-04-20 2020-12-31 - 3550 CLARK ROAD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CONVERSION 2017-05-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS P17000039487. CONVERSION NUMBER 700000171027
LC AMENDMENT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 2045 5TH STREET, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2016-03-07 2045 5TH STREET, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 2045 5TH STREET, SARASOTA, FL 34237 -
LC AMENDMENT 2015-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000046040 (No Image Available) ACTIVE 1000001026226 SARASOTA 2025-01-14 2045-01-22 $ 945.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J25000046040 ACTIVE 1000001026226 SARASOTA 2025-01-14 2045-01-22 $ 945.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J23000460048 TERMINATED 1000000964790 SARASOTA 2023-09-20 2043-09-27 $ 1,296.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2017-04-07
LC Amendment 2016-09-23
ANNUAL REPORT 2016-03-07
LC Amendment 2015-09-14
Florida Limited Liability 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9857387308 2020-05-03 0455 PPP 3550 CLARK RD, SARASOTA, FL, 34231-8408
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-8408
Project Congressional District FL-17
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15127.4
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State