Search icon

SPICE GARDEN, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPICE GARDEN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPICE GARDEN, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000087044
FEI/EIN Number 205492926

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

Address: 5000 PARK FOREST LOOP, KISSIMMEE, FL, 34746, US
Mail Address: 5000 PARK FOREST LOOP, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUPTA RAVINDER Managing Member 5950 LAKEHURST DR SUITE 177, ORLANDO, FL, 32819
PATEL RAKESH R Managing Member 5000 PARK FOREST LOOP, KISSIMMEE, FL, 34746
BATRA DINESH Managing Member 3215 SMOKE SIGNAL CIR, KISSIMMEE, FL, 34746
GUPTA RAVINDER Agent 5950 LAKEHURST DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-13 5000 PARK FOREST LOOP, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-13 5950 LAKEHURST DR, SUITE 177, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2008-10-13 5000 PARK FOREST LOOP, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2008-10-13 GUPTA, RAVINDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000494655 TERMINATED 1000000166263 OSCEOLA 2010-03-29 2030-04-14 $ 1,392.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000637758 LAPSED 2008-CA-11351-CI OSCEOLA COUNTY 2010-01-19 2015-06-07 $94,747.05 BRAMPTON PARK RESORTS, LLC, 4985 W IRLO BRONSON HWY, KISSIMMEE, FL 34746

Documents

Name Date
ANNUAL REPORT 2009-09-03
REINSTATEMENT 2008-10-13
ANNUAL REPORT 2007-04-26
Florida Limited Liability 2006-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State