Search icon

SHREE VALLABH LLC - Florida Company Profile

Company Details

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

SHREE VALLABH 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: 02 Jun 2005 (20 years ago)
Document Number: L05000054734
FEI/EIN Number 202948505

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

Address: 19438 REDWOOD POINT DIRVE, TAMPA, FL, 33647, US
Mail Address: 2480 E BAY DRIVE, C-15, LARGO, FL, 33771, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH SHAILESH R Managing Member 919 KEENE ROAD, LARGO, FL, 33771
SHAH PARTH S Managing Member 919 KEENE ROAD, LARGO, FL, 33771
SHAH JYOTSANA S Managing Member 919 KEENE ROAD, LARGO, FL, 33771
SHAH SHAILESH R Agent 919 KEENE ROAD, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031021 MAHAL BAZAAR EXPIRED 2012-03-30 2017-12-31 - 2480 EAST BAY DRIVE, STE C 15, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-21 19438 REDWOOD POINT DIRVE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2011-04-27 19438 REDWOOD POINT DIRVE, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 919 KEENE ROAD, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State