Entity Name: | NIRMALA TRIPURANENI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NIRMALA TRIPURANENI, 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: |
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: | 18 Oct 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L05000102620 |
FEI/EIN Number |
322748871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 N OCEAN DR, SINGER ISLAND, FL, 33404, US |
Mail Address: | 4600 N OCEAN DR, SINGER ISLAND, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tripuraneni Krishna | President | 4600 N OCEAN DR, SINGER ISLAND, FL, 33404 |
Tripuraneni Krishna | Secretary | 4600 N OCEAN DR, SINGER ISLAND, FL, 33404 |
Tripuraneni Krishna | Treasurer | 4600 N OCEAN DR, SINGER ISLAND, FL, 33404 |
Tripuraneni Nirmala | Agent | 4600 North Ocean Drive, Singer Island, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | Tripuraneni, Nirmala | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 4600 North Ocean Drive, Unit 1903, Singer Island, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-25 | 4600 N OCEAN DR, 1903, SINGER ISLAND, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2017-03-25 | 4600 N OCEAN DR, 1903, SINGER ISLAND, FL 33404 | - |
AMENDMENT | 2006-01-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-14 |
AMENDED ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-25 |
AMENDED ANNUAL REPORT | 2015-05-11 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State