Search icon

SHAH REALTY, LLC

Company Details

Entity Name: SHAH REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2006 (19 years ago)
Document Number: M06000004660
FEI/EIN Number 203220020
Address: 838 GREEN STREET, SUITE 201, ISELIN, NJ, 08830
Mail Address: 838 GREEN STREET, SUITE 201, ISELIN, NJ, 08830
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
SHAH SUNIL Manager 838 GREEN STREET, SUITE 201, ISELIN, NJ, 08830

Court Cases

Title Case Number Docket Date Status
JEFFREY GLENN AND DAYMAN ENTERTAINMENT, LLC D/ B/ A THE SOHO BACKYARD VS BRENDA MARTIN AND HANNAH FAGER, ESTATE OF: TIMOTHY MARTIN, ET AL., 2D2020-3441 2020-12-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7094

Parties

Name DAYMAN ENTERTAINMENT, LLC
Role Petitioner
Status Active
Name D/ B/ A THE SOHO BACKYARD
Role Petitioner
Status Active
Name JEFFREY GLENN
Role Petitioner
Status Active
Representations MARK D. TINKER, ESQ., MICHELLE M. BARTELS, ESQ., AARON JOHNSON, ESQ., ROLAND A. HERMIDA, I I, ESQ., AARYN LEDOUX, ESQ.
Name BRENDA MARTIN
Role Respondent
Status Active
Representations JASON C. MULHOLLAND, ESQ., CORY A. BAIRD, ESQ., JASON C. SAMPSON, ESQ.
Name SHAH REALTY, LLC
Role Respondent
Status Active
Name HANNAH FAGER
Role Respondent
Status Active
Name BRETT CARDOSO
Role Respondent
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' motion for attorneys' fees and amended motion for attorneys' fees are denied.
Docket Date 2021-05-28
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2021-05-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ MORRIS, SLEET, and ROTHSTEIN-YOUAKIM
Docket Date 2021-04-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNDERLYING CASE SET FOR TRIAL
On Behalf Of JEFFREY GLENN
Docket Date 2021-03-18
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE TO THE PETITION FOR WRIT OF PROHIBITION
On Behalf Of JEFFREY GLENN
Docket Date 2021-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' unopposed motion for extension of time to reply to the response tothe petition for writ of prohibition is granted, and the reply shall be filed on or beforeMarch 18, 2021.
Docket Date 2021-03-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of JEFFREY GLENN
Docket Date 2021-02-16
Type Response
Subtype Response
Description RESPONSE ~ OF TIMOTHY MARTIN'S RESPONSE TO WRIT OF PROHIBITION
On Behalf Of BRENDA MARTIN
Docket Date 2021-02-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's fourth agreed motion for extension of time to serve a response to petition for writ of prohibition is granted, and the response shall be served on or before February 16, 2021.
Docket Date 2021-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT, ESTATE OF TIMOTHY MARTIN'S FOURTH AGREED MOTIONFOR EXTENSION OF TIME TO SERVE RESPONSE TO WRIT OF PROHIBITION
On Behalf Of BRENDA MARTIN
Docket Date 2021-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT, ESTATE OF TIMOTHY MARTIN'S THIRD AGREED MOTIONFOR EXTENSION OF TIME TO SERVE RESPONSE TO WRIT OF PROHIBITION
On Behalf Of BRENDA MARTIN
Docket Date 2021-02-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent, Estate of Timothy Martin's, third agreed motion for extension of time to serve response to writ of prohibition is granted, and the response shall be served on or before February 11, 2021.
Docket Date 2021-01-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's second agreed motion for extension of time to serve response to writ of prohibition is granted, and the response shall be served on or before February 4, 2021.
Docket Date 2021-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT, ESTATE OF TIMOTHY MARTIN'S SECOND AGREED MOTIONFOR EXTENSION OF TIME TO SERVE RESPONSE TO WRIT OF PROHIBITION
On Behalf Of BRENDA MARTIN
Docket Date 2021-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of JEFFREY GLENN
Docket Date 2021-01-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JEFFREY GLENN
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Respondents’ agreed motion for extension of time to serve response to writ of prohibition is granted, and the response shall be served within 30 days of this order.
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT, ESTATE OF TIMOTHY MARTIN'S AGREED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO WRIT OF PROHIBITION
On Behalf Of BRENDA MARTIN
Docket Date 2020-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEFFREY GLENN
Docket Date 2020-12-02
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED
On Behalf Of JEFFREY GLENN
Docket Date 2020-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEFFREY GLENN
Docket Date 2020-12-02
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the amended petition for writ of prohibition by December 22, 2020. The petitioner may reply within 20 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2020-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JEFFREY GLENN
Docket Date 2020-12-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JEFFREY GLENN

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9009197405 2020-05-19 0455 PPP 3601 West Morrison Avenue, Tampa, FL, 33629-5113
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5737
Loan Approval Amount (current) 5737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-5113
Project Congressional District FL-14
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5813.23
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State