Entity Name: | SHRIJIBAPA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHRIJIBAPA, 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: |
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: | 23 Oct 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Oct 2006 (19 years ago) |
Document Number: | L03000040744 |
FEI/EIN Number |
200330522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2560 STATE ROAD 16, ST AUGUSTINE, FL, 32092 |
Mail Address: | 2560 STATE ROAD 16, ST AUGUSTINE, FL, 32092 |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL VIJAY | Managing Member | 921 SOUTH FOREST CREEK DR, ST. AUGUSTINE, FL, 32092 |
PATEL MITA | Manager | 921 SOUTH FOREST CREEK DR, ST. AUGUSTINE, FL, 32097 |
PATEL BHARTI | Manager | 3 SANTA LUCIA CT, SADDLE BROOK, NJ, 07663 |
PATEL DHARMENDRA | Manager | 638 WOODMAN DRIVE, CONWAY, SC, 29526 |
PATEL VIJAY | Agent | 2560 STATE ROAD 16, ST. AUGUSTINE, FL, 32092 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000034868 | DAYS INN WEST | ACTIVE | 2024-03-07 | 2029-12-31 | - | 2560 STATE ROAD 16, SAINT AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-02-20 | 2560 STATE ROAD 16, ST. AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2012-04-07 | 2560 STATE ROAD 16, ST AUGUSTINE, FL 32092 | - |
CANCEL ADM DISS/REV | 2006-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-10-25 | PATEL, VIJAY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State