Search icon

GANESH 2, LLC - Florida Company Profile

Company Details

Entity Name: GANESH 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GANESH 2, 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: 16 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L05000048726
FEI/EIN Number NOT APPLICABLE

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

Address: 214 Southwest Palm Cove Drive, Palm City, FL, 34990, US
Mail Address: P.O.BOX 1578, PALM CITY, FL, 34991, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JAIMINI K Auth P.O.BOX 1578, PALM CITY, FL, 34991
Patel Prashant Auth P.O.BOX 1578, PALM CITY, FL, 34991
Patel Ravi Manager P.O.BOX 1578, PALM CITY, FL, 34991
Patel Neil Manager P.O.BOX 1578, PALM CITY, FL, 34991
PATEL JAIMINI K Agent 214 SW PALM COVE DR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 214 Southwest Palm Cove Drive, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2023-04-28 PATEL, JAIMINI K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-06 214 Southwest Palm Cove Drive, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 214 SW PALM COVE DR, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State