Search icon

MAHAVIR L.L.C. - Florida Company Profile

Company Details

Entity Name: MAHAVIR L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAHAVIR L.L.C. 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: 27 Oct 2005 (19 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L05000105253
FEI/EIN Number 550910094

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

Address: 5139 DEESON POINTE CT, LAKELAND, FL, 33805, US
Mail Address: 5139 DEESON POINTE CT, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHTA JITENDRA Managing Member 5139 DEESON POINTE CT, LAKELAND, FL, 33805
PATEL BHARAT Managing Member 5139 DEESON POINTE CT, LAKELAND, FL, 33805
DILIP AMIN Managing Member 5139 DEESON POINTE CT, LAKELAND, FL, 33805
PATEL HASHMUKH Managing Member 5139 DEESON POINTE CT, LAKELAND, FL, 33805
PATEL HASHMUKH Agent 5139 DEESON POINTE CT, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 5139 DEESON POINTE CT, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2016-03-09 5139 DEESON POINTE CT, LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 5139 DEESON POINTE CT, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 2007-04-30 PATEL, HASHMUKH -
LC AMENDMENT 2006-10-30 - -

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State