Search icon

UMIYAMA, LLC - Florida Company Profile

Company Details

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

UMIYAMA, 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: 09 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: L08000003027
FEI/EIN Number 261719641

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

Address: 4127 WEST HWY 98, PANAMA CITY, FL, 32401, US
Mail Address: 4127 West Hwy 98, PANAMA CITY, FL, 32408, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ASHVIN Managing Member 5500 MORTON ROAD, ALPHARETTA, GA, 30022
PATEL CHHUMAL Managing Member 5500 Morton road, Alpharetta, GA, 30022
PATEL NAITIK R Managing Member 759 Longmeadow CT, Carol Stream, IL, 60188
PATEL CHHUMAL Agent 4127 West Hwy 98, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-12-12 - -
LC AMENDMENT 2018-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 4127 West Hwy 98, Panama City, FL 32401 -
REGISTERED AGENT NAME CHANGED 2018-03-30 PATEL, CHHUMAL -
LC AMENDMENT 2014-05-21 - -
CHANGE OF MAILING ADDRESS 2013-03-21 4127 WEST HWY 98, PANAMA CITY, FL 32401 -
LC AMENDMENT 2012-12-14 - -
CANCEL ADM DISS/REV 2010-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-13
LC Amendment 2018-12-12
LC Amendment 2018-11-05
ANNUAL REPORT 2018-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State