Search icon

ANISHA'S WEST INDIAN SUPERMARKET LLC - Florida Company Profile

Company Details

Entity Name: ANISHA'S WEST INDIAN SUPERMARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANISHA'S WEST INDIAN SUPERMARKET 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: 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: 16 Oct 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000100784
FEI/EIN Number 208253720

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

Address: 1901 SOUTH JOHN YOUNG PARKWAY, 106, KISSIMMEE, FL, 34741
Mail Address: 1901 SOUTH JOHN YOUNG PARKWAY, 106, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARSAN NATEZA Manager 1391 CINDER LANE, KISSIMMEE, FL, 34744
DARSAN NATEZA Agent 1391 CINDER LANE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-29 DARSAN, NATEZA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 1391 CINDER LANE, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1901 SOUTH JOHN YOUNG PARKWAY, 106, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2008-04-30 1901 SOUTH JOHN YOUNG PARKWAY, 106, KISSIMMEE, FL 34741 -
REINSTATEMENT 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000418997 TERMINATED 1000000096412 3758 1341 2008-10-29 2028-11-19 $ 744.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000166222 TERMINATED 1000000096412 3758 1341 2008-10-29 2029-01-22 $ 754.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000401975 TERMINATED 1000000096412 3758 1341 2008-10-29 2029-01-28 $ 754.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-09-26
Florida Limited Liability 2006-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State