Search icon

728 THE RESERVE, LLC - Florida Company Profile

Company Details

Entity Name: 728 THE RESERVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

728 THE RESERVE, 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: 01 Jul 2005 (20 years ago)
Date of dissolution: 07 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: L05000065733
FEI/EIN Number 203100770

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

Address: 4240 POINT LA VISTA ROAD WEST, JACKSONVILLE, FL, 32207
Mail Address: 4240 POINT LA VISTA ROAD WEST, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHAJAN SUNEEL L Managing Member 4240 POINT LA VISTA ROAD WEST, JACKSONVILLE, FL, 32207
PATHAK ANIL M Managing Member 8405 PAPELON WAY, JACKSONVILLE, FL, 32217
SHAH NANDU K Managing Member 12209 COTTAIL LANE, JACKSONVILLE, FL, 32223
MAHAJAN SUNEEL L Agent 4240 POINT LA VISTA ROAD WEST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-07 - -
CHANGE OF MAILING ADDRESS 2011-03-14 4240 POINT LA VISTA ROAD WEST, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2007-04-26 MAHAJAN, SUNEEL LM.D. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 4240 POINT LA VISTA ROAD WEST, JACKSONVILLE, FL 32207 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State