Search icon

DHRUVAL LLC - Florida Company Profile

Company Details

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

DHRUVAL 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 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L08000038808
FEI/EIN Number 262433879

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

Address: 2 E TORCH PINE CIRCLE, SPRING, TX, 77381
Mail Address: 2 E TORCH PINE CIRCLE, SPRING, TX, 77381
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JAYA Auth 2 E Torch Pine Circle, Spring, TX, 77381
PATEL HINA Manager 2 E TORCH PINE CIRCLE, SPRING, TX, 77381
PATEL DIPANKUMAR Authorized Member 2 E TORCH PINE CIRCLE, SPRING, TX, 77381
PATEL JAYA Agent 7529 N ARMENIA AVE, Tampa, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 2 E TORCH PINE CIRCLE, SPRING, TX 77381 -
LC AMENDMENT 2022-11-21 - -
CHANGE OF MAILING ADDRESS 2022-11-21 2 E TORCH PINE CIRCLE, SPRING, TX 77381 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 7529 N ARMENIA AVE, Tampa, FL 33604 -
REINSTATEMENT 2017-03-29 - -
REGISTERED AGENT NAME CHANGED 2017-03-29 PATEL, JAYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-07-28
LC Amendment 2022-11-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State