Entity Name: | GANESHAI FOOD MART LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GANESHAI FOOD MART 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. |
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: | 29 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L02000010159 |
FEI/EIN Number |
421535046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13749 S US HWY 441, LAKE CITY, FL, 32025 |
Mail Address: | 13749 S US HWY 441, LAKE CITY, FL, 32025 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL PUSHPA R | Manager | 13749 S US HWY 441, LAKE CITY, FL, 32025 |
PATEL RANCHHOD S | Manager | 13749 S US HWY 441, LAKE CITY, FL, 32025 |
PATEL PUSHPA R | Agent | 13749 S US HWY 441, LAKE CITY, FL, 32025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000120056 | PIT STOP | ACTIVE | 2015-11-28 | 2025-12-31 | - | 13749 S US HWY 441, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-15 | 13749 S US HWY 441, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2006-04-15 | 13749 S US HWY 441, LAKE CITY, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-15 | 13749 S US HWY 441, LAKE CITY, FL 32025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State