Search icon

7 PATEL BROTHERS 01 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 7 PATEL BROTHERS 01 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7 PATEL BROTHERS 01 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: 01 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L18000108776
FEI/EIN Number 82-5374450

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

Address: 2561 COUNTRYSIDE BLVD, CLEARWATER, FL, 33761, US
Mail Address: 2561 COUNTRYSIDE BLVD, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KRUNAL P Manager 1518 Highland Park Drive, Clearwater, FL, 33756
PATEL SMIT A Manager 5880 102ND AVE, PINELLAS PARK, FL, 33782
PATEL HARSHNIL Manager 5898 116TH AVE N, PINELLAS PARK, FL, 33782
PATEL KRUNAL P Agent 2561 COUNTRYSIDE BLVD, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-29 2561 COUNTRYSIDE BLVD, 4, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-21 2561 COUNTRYSIDE BLVD, 4, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2019-06-21 PATEL, KRUNAL P -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 2561 COUNTRYSIDE BLVD, 4, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-18
AMENDED ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2019-02-20
Florida Limited Liability 2018-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
7152.00
Total Face Value Of Loan:
7152.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7152
Current Approval Amount:
7152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7234.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State