Search icon

ARAK GASTROENTEROLOGY, LLC - Florida Company Profile

Company Details

Entity Name: ARAK GASTROENTEROLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARAK GASTROENTEROLOGY, 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: 10 Jul 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000177465
FEI/EIN Number 84-2465047

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

Address: 8122 WESTMINSTER ABBEY BLVD., ORLANDO, FL, 32835, US
Mail Address: 8122 WESTMINSTER ABBEY BLVD., ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARMA ANUJ Authorized Member 8122 WESTMINSTER ABBEY BLVD., ORLANDO, FL, 32835
SHARMA SHRADDHA Authorized Member 8122 WESTMINSTER ABBEY BLVD., ORLANDO, FL, 32835
SHARMA ANUJ Agent 8122 WESTMINSTER ABBEY BLVD., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 8122 WESTMINSTER ABBEY BLVD., ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2020-06-08 8122 WESTMINSTER ABBEY BLVD., ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 8122 WESTMINSTER ABBEY BLVD., ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1972007309 2020-04-29 0491 PPP 8122 Westminster Abbey Blvd, Orlando, FL, 32835
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37818
Loan Approval Amount (current) 37818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 38110.04
Forgiveness Paid Date 2021-02-09
2895578606 2021-03-16 0491 PPS 8122 Westminster Abbey Blvd, Orlando, FL, 32835-5960
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42867.5
Loan Approval Amount (current) 42867.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-5960
Project Congressional District FL-10
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43127.09
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State