Search icon

LEELA INVESTMENTS LLC - Florida Company Profile

Company Details

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

LEELA INVESTMENTS 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: 09 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L16000168692
FEI/EIN Number 81-3796456

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

Address: 5675 N ATLANTIC AVENUE, SUITE # 117, COCO BEACH, FL, 32931, US
Mail Address: 5675 N ATLANTIC AVENUE, SUITE # 117, COCO BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Philip Alka Manager 165 Riverside Dr, Cape Canaveral, FL, 32920
Lukose Lijo Manager 165 Riverside Dr, Cape Canaveral, FL, 32920
SAJ FINANCIAL LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009852 FLAVORS OF INDIA AUTHENTIC INDIAN CUISINE EXPIRED 2018-01-18 2023-12-31 - 5675, SUITE # 117, COCO BEACH, FL, 32931
G18000001425 MALABAR INDIAN CUISINE EXPIRED 2018-01-03 2023-12-31 - 5675 N ATLANTIC AVE, SUITE # 117, COCO BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 SAJ FINANCIAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 443 W Vine St, Kissimmee, FL 34741 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 5675 N ATLANTIC AVENUE, SUITE # 117, COCO BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2018-01-03 5675 N ATLANTIC AVENUE, SUITE # 117, COCO BEACH, FL 32931 -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-03
REINSTATEMENT 2017-09-28
Florida Limited Liability 2016-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2340227704 2020-05-01 0455 PPP 5675 N ATLANTIC AVE, COCOA BEACH, FL, 32931
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7750
Loan Approval Amount (current) 7750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA BEACH, BREVARD, FL, 32931-1900
Project Congressional District FL-08
Number of Employees 3
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7855.91
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State