Entity Name: | SHROFF FAMILY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHROFF FAMILY 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: | 26 Dec 2002 (22 years ago) |
Date of dissolution: | 01 May 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2014 (11 years ago) |
Document Number: | L02000034819 |
FEI/EIN Number |
522387932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7856 TROY HILLS LANE, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7856 TROY HILLS LANE, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHROFF GIRISH | Managing Member | 7856 TROY HILLS LANE, JACKSONVILLE, FL, 32256 |
SHROFF JYOTHI | Managing Member | 7856 TROY HILLS LANE, JACKSONVILLE, FL, 32256 |
SHROFF ANITA | Managing Member | 7856 TROY HILLS LANE, JACKSONVILLE, FL, 32256 |
SHROFF AJAY | Managing Member | 7856 TROY HILLS LANE, JACKSONVILLE, FL, 32256 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-14 | 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 7856 TROY HILLS LANE, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 7856 TROY HILLS LANE, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2006-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-05-01 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
REINSTATEMENT | 2006-12-07 |
REINSTATEMENT | 2005-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State