Entity Name: | SHREEHARI KRUPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHREEHARI KRUPA, 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: | 28 Aug 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Mar 2007 (18 years ago) |
Document Number: | L06000085120 |
FEI/EIN Number |
205395121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4387 SW STATE ROAD 47, LAKE CITY, FL, 32024 |
Mail Address: | 4387 SW STATE ROAD 47, LAKE CITY, FL, 32024 |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL HITESH | Managing Member | 4387 SW STATE ROAD 47, LAKE CITY, FL, 32024 |
PATEL HITESH O | Agent | 4387 SW STATE ROAD 47, LAKE CITY, FL, 32024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000118731 | STOP N GO # 1 | ACTIVE | 2015-11-23 | 2025-12-31 | - | 4387 SW STATE RD 47, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2007-07-02 | PATEL, HITESH OWNER | - |
LC AMENDMENT | 2007-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-29 | 4387 SW STATE ROAD 47, LAKE CITY, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2007-03-29 | 4387 SW STATE ROAD 47, LAKE CITY, FL 32024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-29 | 4387 SW STATE ROAD 47, LAKE CITY, FL 32024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State