Search icon

DAMODAR, LLC - Florida Company Profile

Company Details

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

DAMODAR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2012 (13 years ago)
Document Number: L02000030744
FEI/EIN Number 810590775

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

Address: 13830 SAXON LAKE DRIVE, JACKSONVILLE, FL, 32225
Mail Address: 13830 SAXON LAKE DRIVE, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSHI Sangita Manager 3226 Devonshire Way, Germantown, TN, 38139
JOSHI Seema Manager 32 Paul Street, Newton, MA, 02459
JOSHI Jaya Julie Manager 394 North Road, Bedford, MA, 01730
FT CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 FT CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 501 Riverside Avenue, Suite 700, Jacksonville, FL 32202 -
LC AMENDMENT 2012-08-20 - -
LC AMENDMENT 2011-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 13830 SAXON LAKE DRIVE, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2006-02-16 13830 SAXON LAKE DRIVE, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State