Search icon

SAHAJ ANAND, LLC. - Florida Company Profile

Company Details

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

SAHAJ ANAND, 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: 25 Jun 2015 (10 years ago)
Document Number: L15000111007
FEI/EIN Number 47-4428832

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

Address: 3210 FISKE BLVD., ROCKLEDGE, FL, 32955
Mail Address: P.O. BOX 561233, ROCKLEDGE, FL, 32956
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SMITABEN N Manager 3210 FISKE BLVD., ROCKLEDGE, FL, 32955
PATEL SMITABEN N Agent 3210 FISKE BLVD., ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069987 SUNRISE FOOD MART EXPIRED 2015-07-06 2020-12-31 - P.O. BOX 561233, ROCKLEDGE, FL, 32956
G15000069993 SUNRISE CARWASH EXPIRED 2015-07-06 2020-12-31 - P. O. BOX 561233, ROCKLEDGE, FL, 32956
G15000069286 SUNRISE FOOD MART ACTIVE 2015-07-02 2030-12-31 - PO BOX 561233, ROCKLEDGE, FL, 32956
G15000069294 SUNRISE CAR WASH ACTIVE 2015-07-02 2030-12-31 - PO BOX 561233, ROCKLEDGE, FL, 32956

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2514957407 2020-05-06 0455 PPP 3210 S FISKE BLVD Unit 100, ROCKLEDGE, FL, 32955-4357
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKLEDGE, BREVARD, FL, 32955-4357
Project Congressional District FL-08
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3331.64
Forgiveness Paid Date 2021-04-28
7367178908 2021-05-07 0455 PPS 3210 S Fiske Blvd Ste 100, Rockledge, FL, 32955-4357
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-4357
Project Congressional District FL-08
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3327.76
Forgiveness Paid Date 2022-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State