Search icon

LAKKAD LLC - Florida Company Profile

Company Details

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

LAKKAD 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: 29 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000132965
FEI/EIN Number 83-0714717

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

Address: 1305 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
Mail Address: 1305 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARIWALA URVISH Managing Member 1305 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
JARIWALA TRUSHI Managing Member 1305 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
JARIWALA URVISH Agent 1305 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 1305 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2021-04-01 1305 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 1305 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8256958407 2021-02-13 0491 PPS 1305 S Ridgewood Ave 1305 S Ridgewood Ave, Daytona Beach, FL, 32114-6129
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-6129
Project Congressional District FL-06
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3521.68
Forgiveness Paid Date 2021-09-28
6725467705 2020-05-01 0491 PPP 1305 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114-6129
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-6129
Project Congressional District FL-06
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2522.57
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State