Search icon

FARHANA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: FARHANA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARHANA ENTERPRISES, 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: 21 Mar 2006 (19 years ago)
Document Number: L06000030565
FEI/EIN Number 204549525

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

Mail Address: 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801, US
Address: 31131 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULAMALI AMIN Auth 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801
GULAMALI RAMZAN Auth 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801
GULAMALI AMIN Agent 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900290 OAK RIDGE CHEVRON EXPIRED 2008-01-03 2013-12-31 - 590 W. OAK RIDGE RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 31131 CORTEZ BOULEVARD, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2023-04-30 31131 CORTEZ BOULEVARD, BROOKSVILLE, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 100 W LUCERNE CIRCLE, SUITE 603, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State