Entity Name: | HARI AUMM, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARI AUMM, 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. |
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: | 08 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Jun 2023 (2 years ago) |
Last Event: | VOLUNTRY DISSOLUTION |
Event Date Filed: | 23 Jun 2023 (2 years ago) |
Document Number: | L04000050664 |
FEI/EIN Number |
201538172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 S WOODLAND BLVD, DELAND, FL, 32720, US |
Mail Address: | 1941 S WOODLAND BLVD, DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL DHANJI | Manager | 1941 S.WOODLAND BLVD, DELAND, FL, 32720 |
PATEL CHAMPABEN | Manager | 1941 S.WOODLAND BLVD, DELAND, FL, 32720 |
PATEL DHANJI | Agent | 1941 S.WOODLAND BLVD., DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC STMNT OF AUTHORITY | 2021-07-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-04 | PATEL, DHANJI | - |
REINSTATEMENT | 2020-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 1941 S.WOODLAND BLVD., DELAND, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2005-07-11 | 1941 S WOODLAND BLVD, DELAND, FL 32720 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-11 | 1941 S WOODLAND BLVD, DELAND, FL 32720 | - |
Name | Date |
---|---|
CORLCVLDSI | 2023-06-23 |
CORLCAUTH | 2021-07-14 |
ANNUAL REPORT | 2021-01-10 |
REINSTATEMENT | 2020-04-04 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State