Search icon

JAYSHIV BHUMI, LLC - Florida Company Profile

Company Details

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

JAYSHIV BHUMI, 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: 05 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2010 (15 years ago)
Document Number: L03000050377
FEI/EIN Number 200450611

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

Address: 9503 Waterford Oaks, winter haven, FL, 33884, US
Mail Address: 9503 WATERFORD OAKS, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DARSHANA Managing Member 9503 WATERFORD OAKS, WINTER HAVEN, FL, 33884
PATEL PRATIK Managing Member 9503 WATERFORD OAKS, WINTER HAVEN, FL, 33884
PATEL DARSHANA Agent 14907 HIGHWAY 60 EAST, LAKE WALES, FL, 32898

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-12 9503 Waterford Oaks, winter haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2016-04-26 9503 Waterford Oaks, winter haven, FL 33884 -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-05-01 PATEL, DARSHANA -
REGISTERED AGENT ADDRESS CHANGED 2005-05-01 14907 HIGHWAY 60 EAST, LAKE WALES, FL 32898 -
AMENDMENT 2003-12-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State