Search icon

MEHTA FAMILY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MEHTA FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEHTA FAMILY, 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: 29 Dec 1999 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: L00000000095
FEI/EIN Number 58-2514225

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

Address: 42 BRISTOL DRIVE,, NORTH HILLS, NY, 11030, US
Mail Address: 42 BRISTOL DRIVE,, NORTH HILLS, NY, 11030, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEHTA FAMILY, LLC, NEW YORK 3090510 NEW YORK

Key Officers & Management

Name Role Address
MEHTA KRISHNA Manager 42 BRISTOL DRIVE,, NORTH HILLS, NY, 11030
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 42 BRISTOL DRIVE,, NORTH HILLS, NY 11030 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 42 BRISTOL DRIVE,, NORTH HILLS, NY 11030 -
LC STMNT OF RA/RO CHG 2020-08-17 - -
REGISTERED AGENT NAME CHANGED 2020-08-17 INCORPORATING SERVICES, LTD -
REINSTATEMENT 2016-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 1540 Glenway Drive, Tallahassee, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
CORLCRACHG 2020-08-17
Reg. Agent Resignation 2020-07-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State