Entity Name: | NARAINDAS GIFTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NARAINDAS GIFTS 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: | 11 Jul 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L03000025398 |
FEI/EIN Number |
200141690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 661 N.W. 53RD ST., BOCA RATON, FL, 33487 |
Mail Address: | 661 N.W. 53RD ST., BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHARWANI MICHELLE | Manager | 661 N.W. 53RD ST., BOCA RATON, FL, 33487 |
BHARWANI NAREN N | Manager | 661 N.W. 53RD ST., BOCA RATON, FL, 33487 |
BHARWANI MICHELLE | Agent | 5540 NW 61ST ST, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 5540 NW 61ST ST, #422, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-14 | 661 N.W. 53RD ST., BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2010-07-14 | 661 N.W. 53RD ST., BOCA RATON, FL 33487 | - |
LC AMENDMENT AND NAME CHANGE | 2009-05-21 | NARAINDAS GIFTS LLC | - |
REGISTERED AGENT NAME CHANGED | 2007-05-16 | BHARWANI, MICHELLE | - |
LC AMENDMENT | 2007-05-03 | - | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ADDRESS CHANGE | 2010-07-14 |
ANNUAL REPORT | 2010-03-31 |
LC Amendment and Name Change | 2009-05-21 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-29 |
Reg. Agent Change | 2007-05-16 |
LC Amendment | 2007-05-03 |
ANNUAL REPORT | 2007-03-11 |
ANNUAL REPORT | 2006-01-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State