Search icon

AKSHAR POSTAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AKSHAR POSTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKSHAR POSTAL SERVICES, 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: 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: 30 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000010219
FEI/EIN Number 200704065

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

Address: 522 S. HUNT CLUB BLVD, APOPKA, FL, 32703, US
Mail Address: 522 S. HUNT CLUB BLVD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHAVESH Manager 522 S. HUNT CLUB BLVD, APOPKA, FL, 32703
Patel Vandana Auth 522 S. HUNT CLUB BLVD, APOPKA, FL, 32703
PATEL BHAVESH R Agent 522 S HUNT CLUB BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-03 522 S HUNT CLUB BLVD, APOPKA, FL 32703 -
REINSTATEMENT 2011-08-03 - -
CHANGE OF MAILING ADDRESS 2011-08-03 522 S. HUNT CLUB BLVD, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 PATEL, BHAVESH R -
CHANGE OF PRINCIPAL ADDRESS 2005-06-28 522 S. HUNT CLUB BLVD, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000061559 TERMINATED 09-CA-9090-15-L SEMINOLE COUNTY CIRCUIT COURT 2012-01-12 2017-02-01 $34347.07 TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015
J09000821289 TERMINATED 1000000111875 07138 1600 2009-02-23 2029-03-05 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-29
REINSTATEMENT 2011-08-03
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State