Search icon

SHRIJI BLESS, LLC - Florida Company Profile

Company Details

Entity Name: SHRIJI BLESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHRIJI BLESS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2007 (17 years ago)
Document Number: L07000124565
FEI/EIN Number 261579317

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

Address: 997 BLANDING BLVD, ORANGE PARK, FL, 32065, US
Mail Address: 644 Cesery Blvd Suite 100, Jacksonville, FL, 32211, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIPUL Manager 644 Cesery Blvd Suite 100, Jacksonville, FL, 32211
Patel Nirmala R Manager 644 Cesery Blvd Suite 100, Jacksonville, FL, 32211
Kelly Elayna Agent 644 Cesery Blvd Suite 100, Jacksonville, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000125785 PATEL PLAZA 4 ACTIVE 2021-09-21 2026-12-31 - 644 CESERY BLVD, SUITE 100, JACKSONVILLE, FL, 32211
G15000075768 KINGS INN MOTEL EXPIRED 2015-07-21 2020-12-31 - 8016 ARLINGTON EXPWY, JACKSONVILLE, FL, 32211
G10000037124 ROYAL BAR & RESTAURANT EXPIRED 2010-04-27 2015-12-31 - 1523 CESERY TERR, JACKSONVILLE, FL, 32211
G10000031172 KINGS FOOD AND BEVERAGE EXPIRED 2010-04-07 2015-12-31 - 8016 ARLINGTON EXPY, JACKSONVILLE, FL, 32211
G08158900099 KINGS INN MOTEL EXPIRED 2008-06-05 2013-12-31 - 8016 ARLINGTON EXPY, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-30 997 BLANDING BLVD, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2024-03-30 Kelly, Elayna -
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 644 Cesery Blvd Suite 100, Jacksonville, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 997 BLANDING BLVD, ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State