Search icon

NORTHSTAR LIQUORS 7 LLC - Florida Company Profile

Company Details

Entity Name: NORTHSTAR LIQUORS 7 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHSTAR LIQUORS 7 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 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: L18000273032
FEI/EIN Number 83-2665645

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

Address: 6203 SUITE #C. WEST SANDLAKE ROAD, ORLANDO, FL, 32819, US
Mail Address: 2157 W. COLUMBIA AVE, KISSIMMEE, FL, 34741, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMJI SAPNA Manager 2157 W. COLUMBIA AVE, KISSIMMEE, FL, 34741
PATEL JYOTINDRA N Manager 2157 W. COLUMBIA AVE, KISSIMMEE, FL, 34741
PREMJI SAPNA Agent 2157 W. COLUMBIA AVE, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000079499 CHEERS WINES & SPIRITS STORE #7 ACTIVE 2020-07-08 2025-12-31 - 7325 HARLIE STREET, ORLANDO, FL, 32819
G20000040095 CHEERS WINES AND SPIRITS # 7 ACTIVE 2020-04-10 2025-12-31 - 6203 WEST SANDLAKE ROAD, SUITE C, ORLANDO, FL, 32819
G19000005888 CHEERS WINES AND SPIRITS EXPIRED 2019-01-10 2024-12-31 - 6203 WEST SANDLAKE ROAD SUITE C, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 6203 SUITE #C. WEST SANDLAKE ROAD, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2157 W. COLUMBIA AVE, KISSIMMEE, FL 34741 -
LC AMENDMENT 2018-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-11-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
LC Amendment 2018-12-10
Florida Limited Liability 2018-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3260627101 2020-04-11 0491 PPP 6203 WEST SANDLAKE ROAD SUITE C, ORLANDO, FL, 32819
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 2
NAICS code 445310
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 5696.35
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State