Entity Name: | PADMA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PADMA, 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: | 11 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2022 (2 years ago) |
Document Number: | L04000073833 |
FEI/EIN Number |
201718562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 SW HWY 200, OCALA, FL, 34476 |
Mail Address: | 6600 SW HWY 200 SUITE 300, OCALA, FL, 34476 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLAVENTY KAMESHWARI | Authorized Member | 1365 SE 73RD PLACE, OCALA, FL, 34480 |
Kolaventy Ashwin MR | Authorized Member | 1365 SE 73rd PL, Ocala, FL, 34480 |
KOLAVENTY Ashwin | Agent | 1365 SE 73RD PLACE, OCALA, FL, 34480 |
KOLAVENTY RAVINDRA | President | 1365 SE 73RD PLACE, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-02 | KOLAVENTY, Ashwin | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 1365 SE 73RD PLACE, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 6600 SW HWY 200, OCALA, FL 34476 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-31 | 6600 SW HWY 200, OCALA, FL 34476 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-12-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
AMENDED ANNUAL REPORT | 2016-06-23 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State