Search icon

GENEVA FOOD STORE, L.L.C. - Florida Company Profile

Company Details

Entity Name: GENEVA FOOD STORE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENEVA FOOD STORE, 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: 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: 22 Sep 2006 (19 years ago)
Document Number: L06000093391
FEI/EIN Number 205599718

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

Address: 140 WEST SR 46, GENEVA, FL, 32732, UN
Mail Address: 119 Old Mims Rd, Oviedo, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MILAN Managing Member 119 Old Mims Rd, Oviedo, FL, 32732
PATEL MILAN Agent 119 Old Mims Rd, Oviedo, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136782 MJM FOOD STORE #4 EXPIRED 2017-12-14 2022-12-31 - 119 OLD MIMS RD, GENEVA, FL, 32732
G17000135558 GENEVA FOOD STORE EXPIRED 2017-12-12 2022-12-31 - 119 OLD MIMS RD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 119 Old Mims Rd, Oviedo, FL 32732 -
CHANGE OF MAILING ADDRESS 2015-04-18 140 WEST SR 46, GENEVA, FL 32732 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 140 WEST SR 46, GENEVA, FL 32732 UN -
REGISTERED AGENT NAME CHANGED 2007-01-09 PATEL, MILAN -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State