Search icon

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

Company Details

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

SHIV SHAKTI, 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: 17 Jan 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000001314
FEI/EIN Number 300059555

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

Address: 2725 N. PINE HILLS ROAD, ORLANDO, FL, 32808-3535
Mail Address: 7685 ST. STEPHENS CT, ORLANDO, FL, 32835
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MALTI Managing Member 2725 N. PINE HILLS ROAD, ORLANDO, FL, 328083535
PATEL RAGHU K Agent 2725 N. PINE HILLS ROAD, ORLANDO, FL, 328083535

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-04-01 - -
CHANGE OF MAILING ADDRESS 2009-04-01 2725 N. PINE HILLS ROAD, ORLANDO, FL 32808-3535 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-06 2725 N. PINE HILLS ROAD, ORLANDO, FL 32808-3535 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-06 2725 N. PINE HILLS ROAD, ORLANDO, FL 32808-3535 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000567293 LAPSED 2014-CA-011485-O 9TH JUDICIAL, ORLANDO CO. 2015-04-22 2020-05-12 $411,537.08 BANK OF NEW YORK MELLON TRUST COMPANY, CIENA BANK, LLC, 212 SOUTH TYRONE STREET, SUITE 1560, CHARLOTTE, NC 28281

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-12
REINSTATEMENT 2009-04-01
REINSTATEMENT 2007-04-12
ANNUAL REPORT 2005-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State