Search icon

3219 TALLAHASSEE LLC - Florida Company Profile

Company Details

Entity Name: 3219 TALLAHASSEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3219 TALLAHASSEE 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: 23 Aug 2017 (8 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L17000180336
FEI/EIN Number 82-2614361

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

Mail Address: 301 Tucker Lane, Cocoa, FL, 32926, US
Address: 3219 NORTH MONROE STREET, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATIDAR DILESH D Manager 301 Tucker Lane, Cocoa, FL, 32926
PATEL SAMIR B Agent 301 Tucker Lane, Cocoa, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117264 FAIRFIELD INN TALLAHASSEE NORTH I-10 EXPIRED 2017-10-24 2022-12-31 - 3219 N MONROE ST, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-01 - -
CHANGE OF MAILING ADDRESS 2019-02-18 3219 NORTH MONROE STREET, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 301 Tucker Lane, Cocoa, FL 32926 -
LC AMENDMENT 2017-10-04 - -

Documents

Name Date
LC Voluntary Dissolution 2024-04-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-26
LC Amendment 2017-10-04
Florida Limited Liability 2017-08-23

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
123222.00
Total Face Value Of Loan:
123222.00
Date:
2020-04-13
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:
88000.00
Total Face Value Of Loan:
88000.00
Date:
2017-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
111000.00
Total Face Value Of Loan:
2068000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88000
Current Approval Amount:
88000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88783.56
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123222
Current Approval Amount:
123222
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124305.68

Date of last update: 02 Jun 2025

Sources: Florida Department of State