Search icon

SAAHIL DADHANIA, L.L.C. - Florida Company Profile

Company Details

Entity Name: SAAHIL DADHANIA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAAHIL DADHANIA, 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: 16 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000018540
FEI/EIN Number NOT APPLICABLE

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

Address: 19002 avenue bayonnes, LUTZ, FL, 33558, US
Mail Address: 19002 avenue bayonnes, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NEENA Manager 2708 W. WATERS AVENUE, TAMPA, FL, 33614
PATEL MAHENDRAKUMAR M Agent 19002 AVE BAYONNES, LUTZ, FL, 33558
PATEL MAHENDRA Manager 2708 W. WATERS AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 19002 avenue bayonnes, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2020-01-15 19002 avenue bayonnes, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2011-02-10 PATEL, MAHENDRAKUMAR M -
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 19002 AVE BAYONNES, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State