Search icon

5TH ELEMENT INDIA KITCHEN LLC - Florida Company Profile

Company Details

Entity Name: 5TH ELEMENT INDIA KITCHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5TH ELEMENT INDIA KITCHEN 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: 28 Nov 2018 (6 years ago)
Document Number: L18000274524
FEI/EIN Number 83-2693269

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

Mail Address: 9802-12, Baymeadows RD, Jacksonville, FL, 32256, US
Address: 1448 W INTERNATIONAL SPEED WAY BLVD, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANNALA SRIDHAR Manager 9337 ARBOLITA, JACKSONVILLE, FL, 32256
KANCHA RAVI Manager 10036 DEERCREEK CLUB RD, JACKSONVILLE, FL, 32256
Sannala Sridhar Agent 9802-12, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-28 1448 W INTERNATIONAL SPEED WAY BLVD, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 9802-12, Baymeadows RD, Suite #199, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2022-02-18 Sannala, Sridhar -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1448 W INTERNATIONAL SPEED WAY BLVD, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1363388602 2021-03-13 0491 PPS 1448 west intl. speedway, daytona beach, FL, 32114
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11882
Loan Approval Amount (current) 11882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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
Project Congressional District FL-06
Number of Employees 5
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11970.55
Forgiveness Paid Date 2021-12-14
6668887803 2020-06-02 0491 PPP 9471 Baymeadows Road\r\nSte 302, Jacksonville, FL, 32256-7936
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32256-7936
Project Congressional District FL-05
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8111.34
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State