Search icon

GANESHAI FOOD MART LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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