Search icon

SURABHI INDIAN FOODS LLC - Florida Company Profile

Company Details

Entity Name: SURABHI INDIAN FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURABHI INDIAN FOODS 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: 12 Feb 2016 (9 years ago)
Document Number: L16000030328
FEI/EIN Number 81-2238623

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

Mail Address: 11657 Renaissance View CT, TAMPA, FL, 33626, US
Address: 2601 S MAcdill Ave, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAJJA SUBASH Cpreside President 11657 Renaissance View CT, TAMPA, FL, 33626
VAJJA SUBASH C Agent 11657 Renaissance View CT, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062857 FLAMES INDIAN CUISINE ACTIVE 2016-06-26 2026-12-31 - 2601 SOUTH MACDILL AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 2601 S MAcdill Ave, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2024-02-07 VAJJA, SUBASH CHANDRABOSE -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 11657 Renaissance View CT, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 2601 S MAcdill Ave, Tampa, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5221537203 2020-04-27 0455 PPP 2301 S MACDILL AVE, TAMPA, FL, 33629-5918
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) 41100
Loan Approval Amount (current) 41100
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 N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-5918
Project Congressional District FL-14
Number of Employees 7
NAICS code 445299
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41512.14
Forgiveness Paid Date 2021-05-04
3534358304 2021-01-22 0455 PPS 12509 Shirebrook Ct, Tampa, FL, 33626-4504
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59738
Loan Approval Amount (current) 59738
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 N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-4504
Project Congressional District FL-14
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60262.37
Forgiveness Paid Date 2021-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State