Entity Name: | VALLABH PROPERTIES OF LAKELAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALLABH PROPERTIES OF LAKELAND 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: |
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: | 02 Aug 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 May 2010 (15 years ago) |
Document Number: | L06000076151 |
FEI/EIN Number |
650751590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3822 HANWORTH LOOP, SANFORD, FL, 32773, US |
Mail Address: | 3822 HANWORTH LOOP, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LALLU HITESHKUMAR N | Manager | 3822 HANWORTH LOOP, SANFORD, FL, 32773 |
LALLU HITESHKUMAR N | Agent | 3822 HANWORTH LOOP, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 3822 HANWORTH LOOP, SANFORD, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 3822 HANWORTH LOOP, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 3822 HANWORTH LOOP, SANFORD, FL 32773 | - |
CANCEL ADM DISS/REV | 2010-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC NAME CHANGE | 2007-08-22 | VALLABH PROPERTIES OF LAKELAND LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State