Search icon

GANESH OF TITUSVILLE, LLC - Florida Company Profile

Company Details

Entity Name: GANESH OF TITUSVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GANESH OF TITUSVILLE, 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: 10 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2015 (10 years ago)
Document Number: L06000015155
FEI/EIN Number 264482729

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

Address: 402 HIGH POINT DRIVE, STE 101, COCOA, FL, 32926
Mail Address: 402 HIGH POINT DRIVE, STE 101, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH SUMMIT Manager 402 HIGH POINT DRIVE STE 101, COCOA, FL, 32926
SHAH NILESH M Manager 4220 N KING ST, COCOA, FL, 32926
SHAH MAHESH Manager 402 HIGH POINT DRIVE STE 101, COCOA, FL, 32926
Cardew-Lowers, Esq. Lori A Agent 402 HIGH POINT DRIVE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Cardew-Lowers, Esq. , Lori A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926 -
LC AMENDMENT 2015-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2009-03-31 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-22
LC Amendment 2015-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State