Search icon

SAI ARUNACHAAL, LLC - Florida Company Profile

Company Details

Entity Name: SAI ARUNACHAAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAI ARUNACHAAL, 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: 26 Oct 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2010 (15 years ago)
Document Number: L05000104929
FEI/EIN Number 203716613

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

Mail Address: 4522 West Village Drive, #232, TAMPA, FL, 33624, US
Address: 5625 MAJOR BLVD, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ALPA Managing Member 4522 West Village Drive, TAMPA, FL, 33624
GOMEZ CARLOS Agent 4522 West Village Drive, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017358 LAQUINTA INN & SUITES ACTIVE 2016-02-17 2026-12-31 - 4522 W. VILLAGE DR., UNIT 232, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-01 5625 MAJOR BLVD, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 4522 West Village Drive, #232, TAMPA, FL 33624 -
LC AMENDMENT 2010-11-09 - -
REGISTERED AGENT NAME CHANGED 2010-11-09 GOMEZ, CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 5625 MAJOR BLVD, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State