Search icon

PRACHI LLC - Florida Company Profile

Company Details

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

PRACHI 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: 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: 04 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2006 (18 years ago)
Document Number: L05000032334
FEI/EIN Number 202694643

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

Address: 1310 sw 91st street, gainesville, FL, 32607, US
Mail Address: 1310 SW 91st street, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DHARMEN K President 1310 sw 91st street, gainesville, FL, 32607
Patel Heena D Vice President 1310 sw 91st street, gainesville, FL, 32607
PATEL DHARMEN K Agent 1310 sw 91st street, gainesville, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08065900214 BLOMMING GATOR EXPIRED 2008-03-05 2013-12-31 - 2072 SW 66TH DRIVE, GAINEVILLE, FL, 32600-7

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1310 sw 91st street, gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2024-04-30 1310 sw 91st street, gainesville, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1310 sw 91st street, gainesville, FL 32607 -
REINSTATEMENT 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State