Search icon

SATISH GANDHI LLC - Florida Company Profile

Company Details

Entity Name: SATISH GANDHI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SATISH GANDHI 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: 24 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000075968
FEI/EIN Number 260582872

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

Address: 6738 CECELIA DRIVE, NEW PORT RICHEY, FL, 34653
Mail Address: 6738 CECELIA DRIVE, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDHI SATISH Manager 6738 CECELIA DR, NEW PORT RICHEY, FL, 34653
GANDHI SATISH Agent 6738 CECELIA DR, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000744672 TERMINATED 1000000802880 PASCO 2018-11-02 2038-11-07 $ 2,908.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000727628 ACTIVE 1000000801862 PASCO 2018-10-25 2038-10-31 $ 191,168.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State