Search icon

SHRI RADHESHYAM, LLC - Florida Company Profile

Company Details

Entity Name: SHRI RADHESHYAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHRI RADHESHYAM, 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: 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000083103
FEI/EIN Number 201888112

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1820 SE 18th Avenue, Ocala, FL, 34471, US
Mail Address: 1820 SE 18th Avenue, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHARAT P Managing Member 1820 SE 18TH AVE, OCALA, FL, 34471
PATEL BHARAT P Agent 1820 SE 18th Avenue, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 1820 SE 18th Avenue, Suite #4, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2015-03-02 1820 SE 18th Avenue, Suite #4, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 1820 SE 18th Avenue, Suite #4, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2012-03-09 PATEL, BHARAT P -
REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-18 - -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-09
REINSTATEMENT 2011-01-14
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State