Search icon

HARI AUMM, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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