Search icon

PRAKASHWATI PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: PRAKASHWATI PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRAKASHWATI PROPERTIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000009546
FEI/EIN Number 200695222

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

Address: 5553 HWY 90 WEST, PACE, FL, 32571
Mail Address: 5553 HWY 90 WEST, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURUSHOTTAM K. GARG Agent 5553 HWY 90 WEST, PACE, FL, 32571
GARG PURUSHOTTAM K Managing Member 4534 AMBLEWOOD COURT, PACE, FL, 32571
GARG ANJU Manager 4534 AMBLEWOOD COURT, PACE, FL, 32571
GARG SAUMYA K Manager 4534 AMBLEWOOD CT, PACE, FL, 32571
GARG NUPUR Manager 4534 AMBLEWOOD CT, PACE, FL, 32571
GARG NEHA Manager 4534 AMBLEWOOD CT, PACE, FL, 32571
GARG PRIYA K Manager 4534 AMBLEWOOD CT, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-15 5553 HWY 90 WEST, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2009-03-15 5553 HWY 90 WEST, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2009-03-15 PURUSHOTTAM K. GARG -
REGISTERED AGENT ADDRESS CHANGED 2009-03-15 5553 HWY 90 WEST, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State