Search icon

J OMKAR LLC - Florida Company Profile

Company Details

Entity Name: J OMKAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J OMKAR 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: 26 Mar 2018 (7 years ago)
Document Number: L18000076191
FEI/EIN Number 82-4963703

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

Address: 1320 Cleveland Street, CLEARWATER, FL, 33755, US
Mail Address: 1320 Cleveland Street, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MAHENDRAKUMAR Authorized Member 1320 Cleveland Street, CLEARWATER, FL, 33755
PATEL HETAL Authorized Member 1320 Cleveland Street, CLEARWATER, FL, 33755
PATEL MAHENDRAKUMAR Agent 1320 Cleveland Street, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051443 TROPICAL INN & SUITES EXPIRED 2018-04-24 2023-12-31 - 1477 S FORT HARRISON AVE, CLEARWATER, FL, 33756
G18000050297 TROPICAL PALMS INN EXPIRED 2018-04-20 2023-12-31 - 1477 S FORT HARRISON AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1320 Cleveland Street, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2023-04-26 1320 Cleveland Street, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1320 Cleveland Street, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-05
Florida Limited Liability 2018-03-26

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
56300.00
Total Face Value Of Loan:
56300.00
Date:
2020-05-04
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2539.73

Date of last update: 01 Jun 2025

Sources: Florida Department of State