Search icon

SREE VINAYAK LLC - Florida Company Profile

Company Details

Entity Name: SREE VINAYAK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SREE VINAYAK 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: 11 Aug 2017 (8 years ago)
Document Number: L17000171429
FEI/EIN Number 82-2466733

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

Address: 18011 South Tamiami Trail, FORT MYERS, FL, 33908, US
Mail Address: 12709 ASTON OAK DR, FORT MYERS, FL, 33912, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THANKAPPAN SUMAN Managing Member 12709 ASTON OAK DR, FORT MYERS, FL, 33912
KESAVAN RAVINDRAN Managing Member 120 SOUTH COOPER PLACE, TAMPA, FL, 33609
THANKAPPAN SUMAN Agent 12709 aston oaks dr, Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091419 SPICECLUB INDIA'S GRILL ACTIVE 2017-08-18 2027-12-31 - 12709 ASTON OAK DR, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 12709 aston oaks dr, Fort Myers, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 18011 South Tamiami Trail, ste 1, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
Florida Limited Liability 2017-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8252358505 2021-03-09 0455 PPS 18011 S Tamiami Trl, Fort Myers, FL, 33908-4697
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25627
Loan Approval Amount (current) 25627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-4697
Project Congressional District FL-19
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25925.27
Forgiveness Paid Date 2022-05-05
2288427206 2020-04-15 0455 PPP 12709 ASTON OAKS DR, FORT MYERS, FL, 33912-1462
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33912-1462
Project Congressional District FL-19
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16565.82
Forgiveness Paid Date 2021-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State