Search icon

R. C. GIDWANI INVESTMENTS LLC

Company Details

Entity Name: R. C. GIDWANI INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (2 years ago)
Document Number: L18000271964
FEI/EIN Number 84-3069172
Address: 415 GREEN STREET, KEY WEST, FL 33040 FL
Mail Address: 415 GREEN STREET, KEY WEST, FL 33040 FL
Place of Formation: FLORIDA

Agent

Name Role Address
GIDWANI, RESHMA C Agent 415 GREEN STREET, KEY WEST, FL 33040

Manager

Name Role Address
GIDWANI, RESHMA Manager 1901 S ROOSEVELT BLVD #S305, KEY WEST, FL 33040

Authorized Member

Name Role Address
GIDWANI, RISHI C Authorized Member 415 GREEN STREET, KEY WEST, FL 33040

Authorized Representative

Name Role Address
Niroula, Bigya Authorized Representative 415 GREEN STREET, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010441 DIAMOND GOLD AND TREASURE COINS ACTIVE 2021-01-21 2026-12-31 No data 128 DUVAL ST, KEY WEST, FL, 33040
G2000003465 DIAMOND AND GOLD INTERNATIONAL ACTIVE 2020-03-23 2025-12-31 No data 128 DUVAL ST, KEY WEST, FL, 33040
G20000034654 DIAMOND AND GOLD INTERNATIONAL ACTIVE 2020-03-23 2025-12-31 No data 128 DUVAL ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-30 GIDWANI, RESHMA C No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-10-14
AMENDED ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-10-27
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1590807405 2020-05-04 0455 PPP 415 GREENE STREET, KEY WEST, FL, 33040
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34082.5
Loan Approval Amount (current) 34082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34475.62
Forgiveness Paid Date 2021-07-08
5123618500 2021-02-27 0455 PPS 415 Greene St, Key West, FL, 33040-6566
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34082.5
Loan Approval Amount (current) 34082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6566
Project Congressional District FL-28
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34422.39
Forgiveness Paid Date 2022-03-22

Date of last update: 16 Feb 2025

Sources: Florida Department of State