Search icon

AMARNATH, LLC - Florida Company Profile

Company Details

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

AMARNATH, 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 Aug 2002 (23 years ago)
Date of dissolution: 05 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: L02000022448
FEI/EIN Number 820560150

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

Address: 602 E. ALEXANDER, PLANT CITY, FL, 33563, UN
Mail Address: 602 E. ALEXANDER, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEATING JOHN K Agent 749 NORTH GARLAND AVENUE, ORLANDO, FL, 32801
AKKENENI FAMILY LIMITED PARTNERSHIP Managing Member 506 MIDWEST CLUB, OAK BROOK, IL, 60523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-05 - -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 KEATING, JOHN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2013-09-10 - -
REINSTATEMENT 2013-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-10 602 E. ALEXANDER, PLANT CITY, FL 33563 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-12-12 - -
CHANGE OF MAILING ADDRESS 2003-12-12 602 E. ALEXANDER, PLANT CITY, FL 33563 UN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-09-10

Date of last update: 03 May 2025

Sources: Florida Department of State