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. |
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 |
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 |
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 |
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 | - | - |
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