Search icon

FLORIDA BIRYANI,LLC - Florida Company Profile

Company Details

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

FLORIDA BIRYANI,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: 12 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000008377
FEI/EIN Number 81-1122098

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

Address: 31500 HOLCOMB PASS, WESLEY CHAPEL, FL, 33543, US
Mail Address: 2020 W BRANDON BLVD SUITE 140, BRANDON, FL, 33511, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIVISION HOLDINGS, LLC Manager -
JAMPANI VEERA R Agent 31500 HOLCOMB PASS, WESLEY CHAPEL, FL, 33543
VEERA JAMPANI R Manager 31500 HOLCOMB PASS, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-30 31500 HOLCOMB PASS, WESLEY CHAPEL, FL 33543 -
REINSTATEMENT 2018-07-17 - -
REGISTERED AGENT NAME CHANGED 2018-07-17 JAMPANI, VEERA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-05-05 - -
LC DISSOCIATION MEM 2016-05-04 - -

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-07-17
CORLCDSMEM 2016-05-05
CORLCDSMEM 2016-05-04
Florida Limited Liability 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4452927303 2020-04-29 0455 PPP 2020 W. Brandon Blvd Suite 140, Brandon, FL, 33511
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32849.59
Loan Approval Amount (current) 32849.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33072.83
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State