Entity Name: | NAIDIP TAMPA BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAIDIP TAMPA BAY, 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: | 07 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L06000013215 |
FEI/EIN Number |
204251728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8902 N DALE MABRY HWY, SUITE 114, TAMPA, FL, 33614, US |
Mail Address: | 8902 N DALE MABRY HWY, SUITE 114, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROW LARRY P | Agent | 1247 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689 |
PATEL PRADIP C | Manager | 8902 N DALE MABRY HWY SUITE 114, TAMPA, FL, 33614 |
GANDHI SUNIL | Managing Member | 123 N APOPKA AVE, INVERNESS, FL, 34450 |
RAO UPENDER | Managing Member | 123 N APOPKA AVE, INVERNESS, FL, 34450 |
PATEL PRANAY | Managing Member | 123 N APOPKA AVE, INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-14 | CROW, LARRY PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-14 | 1247 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-21 | 8902 N DALE MABRY HWY, SUITE 114, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2008-03-21 | 8902 N DALE MABRY HWY, SUITE 114, TAMPA, FL 33614 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-06-14 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-03-21 |
ANNUAL REPORT | 2007-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State