Search icon

VALLABH PROPERTIES OF LAKELAND LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LALLU HITESHKUMAR N Manager 3822 HANWORTH LOOP, SANFORD, FL, 32773
LALLU HITESHKUMAR N Agent 3822 HANWORTH LOOP, SANFORD, FL, 32773

Events

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 -

Documents

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