Search icon

SIDHIVINAYAK SAI L.L.C. - Florida Company Profile

Company Details

Entity Name: SIDHIVINAYAK SAI L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIDHIVINAYAK SAI 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: 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: 25 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000012181
FEI/EIN Number 593733565

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

Address: 350 E. CROWN POINT RD., SUITE 1000, WINTER GARDEN, FL, 34787
Mail Address: PO BOX 394, WINDERMERE, FL, 34786
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELWANI NANIK Managing Member 350 E. CROWN POINT RD, SUITE 1000, WINTER GARDEN, FL, 34787
MELWANI NANIK Agent 350 E. CROWN POINT RD., WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2009-10-13 SIDHIVINAYAK SAI L.L.C. -
REGISTERED AGENT NAME CHANGED 2009-10-13 MELWANI, NANIK -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 350 E. CROWN POINT RD., SUITE 1000, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2006-11-07 350 E. CROWN POINT RD., SUITE 1000, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2002-05-22 350 E. CROWN POINT RD., SUITE 1000, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-21
LC Amendment and Name Change 2009-10-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State