Search icon

NIRMALA TRIPURANENI, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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