NIRALI, LLC - Florida Company Profile

Entity Name: | NIRALI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jan 2005 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Jan 2022 (4 years ago) |
Document Number: | L05000003257 |
FEI/EIN Number | 203251832 |
Address: | 5275 S. NOVA ROAD, PORT ORANGE, FL, 32127, US |
Mail Address: | 5275 S. NOVA ROAD, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
City: | Port Orange |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL RAKESH | Managing Member | 5275 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127 |
PATEL RENUKA R | Managing Member | 5275 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000067767 | LA QUINTA INNS & SUITES | ACTIVE | 2018-06-13 | 2028-12-31 | - | 1791 DUNLAWTON AVE, PORT ORANGE, FL, 32127 |
G09036900230 | LA QUINTA INN & SUITES | ACTIVE | 2009-02-05 | 2029-12-31 | - | 5275 S NOVA ROAD, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-01-18 | - | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2007-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-25 | RAKESH PATEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-25 | 6124 SANCTUARY GARDEN BLVD, PORT ORANGE, FL 32128 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000753669 | TERMINATED | 1000000725940 | VOLUSIA | 2016-11-04 | 2026-11-23 | $ 1,052.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000623815 | TERMINATED | 1000000675590 | VOLUSIA | 2015-05-11 | 2035-05-28 | $ 18,027.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
LC Amendment | 2022-01-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State