Search icon

OM SHAMBU, LLC - Florida Company Profile

Company Details

Entity Name: OM SHAMBU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OM SHAMBU, 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: 14 Oct 2015 (10 years ago)
Document Number: L15000175201
FEI/EIN Number 47-5432831

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

Address: 13801 88th Ter, Seminole, FL, 33776, US
Mail Address: 13801 88th Ter, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURTEE NALIN M Auth 13801 88th Ter, Seminole, FL, 33776
Mistry Jignasa R Auth 13801 88th Ter, Seminole, FL, 33776
SURTEE NALIN M Agent 13801 88th Ter, Seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005457 DELUX INN EXPIRED 2016-01-13 2021-12-31 - 1735 GULF TO BAY BLVD, CLEARWATER, FL, 33755
G15000114954 PALMS MOTEL OF CLEARWATER EXPIRED 2015-11-12 2020-12-31 - 1735 GULF TO BAY BLVD., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 13801 88th Ter, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2023-04-28 13801 88th Ter, Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 13801 88th Ter, Seminole, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9605967309 2020-05-02 0455 PPP 1735 Gulf to Bay Blvd, Clearwater, FL, 33755
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7087
Loan Approval Amount (current) 7087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7157.87
Forgiveness Paid Date 2021-05-04

Date of last update: 01 May 2025

Sources: Florida Department of State