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. |
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 |
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 |
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 | - |
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