Entity Name: | WALVEKAR TARPON, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WALVEKAR TARPON, L.L.C. 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: | 09 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L03000020639 |
FEI/EIN Number |
371468303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20245 W. 12 Mile Road,, Southfield, MI, 48076, US |
Mail Address: | 20245 W. 12 MILE ROAD, 100, SOUTHFIELD, MI, 48076 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALVEKAR VIJAY S | Manager | 20245 W. 12 MILE ROAD, SUITE 100, SOUTHFIELD,,, MI, 48076 |
WALVEKAR SUPRINA | Manager | 20245 W. 12 MILE ROAD, SUITE 100, SOUTHFIELD, MI, 48076 |
WALVEKAR SHALINI V | Manager | 20245 W. 12 MILE ROAD, SUITE 100, SOUTHFIELD, MI, 48076 |
WALVEKAR SHALINI V | Agent | 2676 BAYSHORE BLVD., DUNEDIN, FL, 346981850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-06 | 20245 W. 12 Mile Road,, Suite 100, Southfield, MI 48076 | - |
CHANGE OF MAILING ADDRESS | 2011-01-07 | 20245 W. 12 Mile Road,, Suite 100, Southfield, MI 48076 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-05 | WALVEKAR, SHALINI V | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-09-15 | 2676 BAYSHORE BLVD., DUNEDIN, FL 34698-1850 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-05-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State