Search icon

PASSAGE THRU INDIA LLC - Florida Company Profile

Company Details

Entity Name: PASSAGE THRU INDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASSAGE THRU INDIA 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 Feb 2007 (18 years ago)
Date of dissolution: 16 Apr 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2014 (11 years ago)
Document Number: L07000018570
FEI/EIN Number 421583250

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

Address: 5923 GUARINO DRIVE, SARASOTA, FL, 34238
Mail Address: 5923 GUARINO DRIVE, SARASOTA, FL, 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER ALKA Managing Member 5923 GUARINO DRIVE, SARASOTA, FL, 34238
GARDNER ALAIN Managing Member 5923 GUARINO DRIVE, SARASOTA, FL, 34238
GARDNER ALAIN Agent 5923 GUARINO DRIVE, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020390 OVERFLOW MANAGEMENT SERVICES EXPIRED 2010-03-03 2015-12-31 - 8541 AMBERJACK CIRCLE, UNIT 301, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 5923 GUARINO DRIVE, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2012-03-22 5923 GUARINO DRIVE, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 5923 GUARINO DRIVE, SARASOTA, FL 34238 -

Documents

Name Date
LC Voluntary Dissolution 2014-04-16
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-15
Florida Limited Liability 2007-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State