Search icon

SAI SONI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAI SONI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAI SONI 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: 22 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (6 months ago)
Document Number: L17000112927
FEI/EIN Number 82-1652485

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

Address: 1271 Legendary Blvd, CLERMONT, FL, 34711, US
Mail Address: 1271 Legendary Blvd, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HARDIK R Managing Member 1271 Legendary Blvd, CLERMONT, FL, 34711
PATEL ARCHANAKUMARI H Managing Member 1271 Legendary Blvd, CLERMONT, FL, 34711
PATEL HARDIK R Agent 1271 Legendary Blvd, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014388 ENGLISH LAUNDRY AND CLEANERS ACTIVE 2023-01-30 2028-12-31 - 791 EAST STATE ROAD 59, CLERMONT, FL, 34711
G20000132080 RAINBOW TRAIL LAUNDRY ACTIVE 2020-10-12 2025-12-31 - 4558 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-04 PATEL, HARDIK R -
REINSTATEMENT 2024-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1271 Legendary Blvd, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-04-03 1271 Legendary Blvd, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1271 Legendary Blvd, CLERMONT, FL 34711 -
LC AMENDMENT 2018-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000682748 ACTIVE 1000001016736 LAKE 2024-10-22 2044-10-30 $ 3,158.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-03
LC Amendment 2018-07-18
ANNUAL REPORT 2018-03-02
Florida Limited Liability 2017-05-22

USAspending Awards / Financial Assistance

Date:
2021-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12712.50
Total Face Value Of Loan:
12712.50
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
104800.00
Total Face Value Of Loan:
104800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13534.51
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12712.5
Current Approval Amount:
12712.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12873.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State