Search icon

BHAVAS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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