Entity Name: | BHAVAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BHAVAS 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. |
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: | 30 Mar 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Dec 2011 (13 years ago) |
Document Number: | L04000023983 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6601 SOUTH MAGNOLIA AVENUE, OCALA, FL, 34476 |
Mail Address: | 6601 S Magnolia Ave, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kavitha K REDDY, TENANTS OF ENTIRETY | Manager | 6601 SOUTH MAGNOLIA AVENUE, OCALA, FL, 34476 |
Tottel Dawn | Agent | 1609 SW 17th Street # 200, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-15 | 6601 SOUTH MAGNOLIA AVENUE, OCALA, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 1609 SW 17th Street # 200, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | Tottel, Dawn | - |
LC AMENDMENT | 2011-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-09 | 6601 SOUTH MAGNOLIA AVENUE, OCALA, FL 34476 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000212596 | LAPSED | 2012-476-CAN | 5TH JUD CIR MARION COUNTY FL | 2013-12-27 | 2019-02-20 | $1990412.58 | PNC BANK, NATIONAL ASSOCIATION, 134 NORTH CHURCH STREET, T2-URMS-01-8, ROCKY MOUNT, NC 27804 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State