Search icon

SHIV SHRADDHA, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHIV SHRADDHA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIV SHRADDHA, L.L.C. 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: 11 Jun 1999 (26 years ago)
Document Number: L99000003413
FEI/EIN Number 650933671

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

Address: 5421 W WATERS AVE, TAMPA, FL, 33634, US
Mail Address: 5421 W WATERS AVE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DHARMESH S President 5421 W WATERS AVE, TAMPA, FL, 33634
PATEL SHITAL President 5421 W WATERS AVE, TAMPA, FL, 33634
PATEL DHARMESH S Agent 5421 W WATERS AVE, TAMPA, FL, 33634

Legal Entity Identifier

LEI Number:
549300K4VMTNXS6TVM04

Registration Details:

Initial Registration Date:
2013-04-11
Next Renewal Date:
2014-04-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109647 COMFORT SUITES EXPIRED 2009-05-21 2014-12-31 - 5421 W. WATERS AVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 5421 W WATERS AVE, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2009-04-16 5421 W WATERS AVE, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 5421 W WATERS AVE, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2005-04-26 PATEL, DHARMESH S -

Court Cases

Title Case Number Docket Date Status
POINT CONVERSIONS, L L C VS SHIV SHRADDHA, L L C 2D2020-1332 2020-04-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-2171

Parties

Name POINT CONVERSIONS, L L C
Role Petitioner
Status Active
Representations KENNETH W. FERGUSON, ESQ.
Name SHIV SHRADDHA, L.L.C.
Role Respondent
Status Active
Representations Garrett Tozier, Esq., S. ELIZABETH KING, ESQ., DANIEL E. NORDBY, ESQ, ERIC S. ADAMS, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SLEET, LUCAS, and ATKINSON
Docket Date 2020-06-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The respondent's motion to convert mandamus petition into final appeal and motion to dismiss appeal for lack of jurisdiction as untimely filed are treated as a response to the petition for writ of mandamus. The petitioner's response to those motions is treated as the reply to the response to the petition. The petition for writ of mandamus is denied. To the extent that they seek relief beyond this disposition, the respondent's motions are denied.
Docket Date 2020-06-19
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ The respondent's motion to convert mandamus petition into final appeal and motion to dismiss appeal for lack of jurisdiction as untimely filed are treated as a response to the petition for writ of mandamus. The petitioner's response to those motions is treated as the reply to the response to the petition.The petition for writ of mandamus is denied. To the extent that they seek relief beyond this disposition, the respondent's motions are denied.
Docket Date 2020-06-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO CONVERT AND DISMISS
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2020-05-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner shall respond to the respondent's motion to convert and motion to dismiss within 15 days of the date of this order.
Docket Date 2020-05-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ RESPONDENT'S (1) MOTION TO CONVERT MANDAMUS PETITION INTO FINAL APPEAL AND (2) MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AS UNTIMELY FILED
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2020-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S (1) MOTION TO CONVERT MANDAMUS PETITION INTO FINAL APPEAL AND (2) MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AS UNTIMELY FILED
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2020-04-24
Type Order
Subtype Order to Respond to Petition
Description mandamus - generic response/reply ~ Respondent shall serve a response to the petition for writ of mandamus within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2020-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2020-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of POINT CONVERSIONS, L L C
POINT CONVERSIONS, L L C VS SHIV SHRADDHA, L L C 2D2019-3988 2019-10-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-2171

Parties

Name POINT CONVERSIONS, L L C
Role Appellant
Status Active
Representations KENNETH W. FERGUSON, ESQ.
Name SHIV SHRADDHA, L.L.C.
Role Appellee
Status Active
Representations S. ELIZABETH KING, ESQ., JOSEPH W. BAIN, ESQ., Garrett Tozier, Esq., ERIC S. ADAMS, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-23
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT'S OPPOSITION TO PETITIONER'S MOTION FORREHEARING, CLARIFICATION, AND CERTIFICATION WITH INCORPORATED MOTION TO VACATE TRIAL COURT ORDER
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2020-03-12
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION WITH INCORPORATED MOTION TO VACATE TRIAL COURT ORDER
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2020-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Sleet, and Smith
Docket Date 2020-02-17
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO RESPONDENT'S SUGGESTION OF MOOTNESS
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2020-02-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2020-02-14
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S SUGGESTION OF MOOTNESS
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2020-01-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to strike response and appendix is denied. Petitioner may serve a reply to the response to the petition for writ of certiorari within thirty days. Respondent's motion to strike petition and appendix, and alternative "motion correct respondent's supplemental appendix to its response to the petition" are denied.
Docket Date 2019-12-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S (1) RESPONSE TO PETITIONER'S MOTION TO STRIKE; (2) ALTERNATIVE MOTION TO STRIKE PETITIONER'S PETITION AND APPENDIX; AND (3) ALTERNATIVE MOTION TO CORRECT RESPONDENT'S SUPPLEMENTAL APPENDIX TO ITS RESPONSE TO THE PETITION
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2019-12-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2019-12-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2019-11-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI AND MANDAMUS
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2019-11-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI AND MANDAMUS
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHIV SHRADDHA, L L C
Docket Date 2019-10-21
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2019-10-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ SEEKS MANDAMUS
On Behalf Of POINT CONVERSIONS, L L C
Docket Date 2019-10-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-26
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's “motion for rehearing, clarification, and certification with incorporated motion to vacate trial court order” is denied.
Docket Date 2020-02-27
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Respondent's suggestion of mootness is well-taken. The petition for writ of certiorari is dismissed. See Curry v. State, 880 So. 2d 751, 756 (Fla. 2d DCA 2004) (holding that Florida Rule of Appellate Procedure 9.130(f) does not apply to certiorari proceedings); see also Casper & Friends, Inc. v. Nelson, 915 So.2d 646, 648 (Fla. 2d DCA 2005) ("The filing of a petition for certiorari in this court did not stay the circuit court appellate proceeding . . . ."); Gibraltar Private Bank & Trust v. Schacht, 220 So. 3d 1234, 1236 (Fla. 3d DCA 2017) (holding that "[a]bsent a stay, the filing of [a petition for writ of certiorari] has no effect on the lower court's ability to proceed to adjudicate the case.").

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133658.00
Total Face Value Of Loan:
133658.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-10
Type:
Complaint
Address:
5000 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34234
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95572.6
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133658
Current Approval Amount:
133658
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134167

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State