Search icon

DEVPOOJA, LLC - Florida Company Profile

Company Details

Entity Name: DEVPOOJA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEVPOOJA, 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 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: L18000088898
FEI/EIN Number 831112237

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

Address: 8327 OLD TOWN DR, TAMPA, FL, 33647, US
Mail Address: 8327 OLD TOWN DR, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHAVNA Managing Member 8327 OLD TOWN DR, TAMPA, FL, 33647
PATEL KAMLESH Managing Member 8327 OLD TOWN DR, TAMPA, FL, 33647
PATEL KAMLESH Agent 8327 OLD TOWN DR, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034593 CARRIAGE INN MOTEL ACTIVE 2023-03-15 2028-12-31 - 8327 OLD TOWN DR, TAMPA, FL, 33647
G19000032921 CARRIAGE INN MOTEL ACTIVE 2019-03-11 2029-12-31 - 8327 OLD TOWN DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 PATEL, KAMLESH -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
LC Amendment 2018-10-24
Florida Limited Liability 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8032957009 2020-04-08 0491 PPP 16872 SE Hwy 19, CROSS CITY, FL, 32628
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CROSS CITY, DIXIE, FL, 32628-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9405.14
Forgiveness Paid Date 2021-06-04
6046328409 2021-02-10 0491 PPS 16872 SE Highway 19, Cross City, FL, 32628-3559
Loan Status Date 2022-09-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41195
Servicing Lender Name Midwest Regional Bank
Servicing Lender Address 363 Festus Centre Dr, FESTUS, MO, 63028-2400
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cross City, DIXIE, FL, 32628-3559
Project Congressional District FL-03
Number of Employees 3
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 41195
Originating Lender Name Midwest Regional Bank
Originating Lender Address FESTUS, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11370.49
Forgiveness Paid Date 2022-08-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State