Search icon

ADISHVAR, LLC

Company Details

Entity Name: ADISHVAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 May 2007 (18 years ago)
Document Number: L07000048514
FEI/EIN Number 260188318
Address: 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
SHAH Prashant R Agent 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413

Manager

Name Role Address
SHAH Prashant R Manager 109 GRAND HERON DRIVE, PANAMA CITY BEACH, FL, 32407
Shah Rinku P Manager 109 grand heron drive, Panama City beach, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049111 PCB CIGARS ACTIVE 2018-04-17 2028-12-31 No data 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413
G08234900137 PCB CIGARS EXPIRED 2008-08-21 2013-12-31 No data 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-01 SHAH, Prashant Rajendra No data
CHANGE OF MAILING ADDRESS 2014-04-30 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL 32413 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 17329 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL 32413 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000172255 TERMINATED 1000000457994 BAY 2013-01-09 2023-01-16 $ 445.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State