Search icon

RANGAMI INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: RANGAMI INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANGAMI INVESTMENTS, 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: 22 Mar 2004 (21 years ago)
Date of dissolution: 12 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: L04000021609
FEI/EIN Number 200888459

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

Address: C/O PRERNA PATEL, 2102 BONA BELLA AVE, SAVANNAH, GA, 31406, US
Mail Address: C/O PRERNA PATEL, 2102 BONA BELLA AVE, SAVANNAH, GA, 31406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRERNA Managing Member 2102 BONNA BELLA AVE, SAVANNAH, GA, 31406
PATEL RAJESH Managing Member 2102 BONNA BELLA AVE, SAVANNAH, GA, 31406
AMIN KAMLESHBHAI M Managing Member 2102 BONA BELLA AVE, SAVANNH, GA, 31406
AMIN BHAVNABEN K Managing Member 2102 BONA BELLA AVE, SAVANNH, GA, 31406
PATEL PRERNA Agent 2102 BONA BELLA AVE, SAVANNAH, FL, 31406

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 C/O PRERNA PATEL, 2102 BONA BELLA AVE, SAVANNAH, GA 31406 -
CHANGE OF MAILING ADDRESS 2012-01-11 C/O PRERNA PATEL, 2102 BONA BELLA AVE, SAVANNAH, GA 31406 -
REGISTERED AGENT NAME CHANGED 2012-01-11 PATEL, PRERNA -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 2102 BONA BELLA AVE, SAVANNAH, FL 31406 -
AMENDMENT 2005-11-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-12
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State