Search icon

LAXMI PATEL OF PORT CHARLOTTE LLC - Florida Company Profile

Company Details

Entity Name: LAXMI PATEL OF PORT CHARLOTTE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M16000002913
FEI/EIN Number 811436021

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

Address: 1941 Tamiami Trl, Port Charlotte, FL, 33948, US
Mail Address: 1941 Tamiami Trl, Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PATEL SHEETAL Managing Member 1941 Tamiami Trl, Port Charlotte, FL, 33948
PATEL SHEETAL Agent 1941 Tamiami Trl, Port Charlotte, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012456 HOLIDAY INN EXPRESS PORT CHARLOTTE EXPIRED 2018-01-23 2023-12-31 - 4962 ROYAL GULF CIRCLE, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 1941 Tamiami Trl, Port Charlotte, FL 33948 -
CHANGE OF MAILING ADDRESS 2020-06-18 1941 Tamiami Trl, Port Charlotte, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 1941 Tamiami Trl, Port Charlotte, FL 33948 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
Foreign Limited 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4933018309 2021-01-23 0455 PPS 24440, PORT CHARLOTTE, FL, 33983
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115580.5
Loan Approval Amount (current) 115580.5
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33983
Project Congressional District FL-17
Number of Employees 11
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 116752.36
Forgiveness Paid Date 2022-02-25
7616217205 2020-04-28 0455 PPP 1941 TAMIAMI TRL, PORT CHARLOTTE, FL, 33948-2112
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82559
Loan Approval Amount (current) 82559
Undisbursed Amount 0
Franchise Name Holiday Inn Express (License Agreement)
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33948-2112
Project Congressional District FL-17
Number of Employees 21
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83208.01
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State