Search icon

NALLURI BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: NALLURI BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NALLURI BROTHERS 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: 02 Mar 2005 (20 years ago)
Date of dissolution: 29 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: L05000021354
FEI/EIN Number 202629960

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

Address: 6118 S. TAMIAMI TRL, SARASOTA, FL, 34231, US
Mail Address: 6118 S. TAMIAMI TRL, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NALLURI RAJA Managing Member 6118 S. TAMIAMI TRL, SARASOTA, FL, 34231
Allen Jillian Agent 6118 S. TAMIAMI TRL, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000055644 SARASOTA LIQUORS EXPIRED 2010-06-17 2015-12-31 - 2001 SIESTA DRIVE #201, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-03-17 Allen, Jillian -
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 6118 S. TAMIAMI TRL, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2013-02-15 6118 S. TAMIAMI TRL, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 6118 S. TAMIAMI TRL, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-15
Reg. Agent Change 2011-08-05
ANNUAL REPORT 2011-03-31
CORLCMMRES 2010-06-15
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State