Entity Name: | LAKSHMI NARAYAN RESTAURANTS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKSHMI NARAYAN RESTAURANTS GROUP, 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. |
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: | 26 Jun 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000062953 |
FEI/EIN Number |
262636996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SHERATON HOTEL, 5300 RIVERSIDE DRIVE, CLEVELAND, OH, 44135, US |
Mail Address: | SHERATON HOTEL, 5300 RIVERSIDE DRIVE, CLEVELAND, OH, 44135, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LAKSHMI NARAYAN RESTAURANTS GROUP, LLC, ILLINOIS | LLC_04513797 | ILLINOIS |
Name | Role | Address |
---|---|---|
PATEL BHARATBHAI C | Manager | SHERATON HOTEL, CLEVELAND, OH, 44135 |
ALONSO DOMINGO | Agent | 5805 BLUE LAGOON DRIVE, STE 200, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | SHERATON HOTEL, 5300 RIVERSIDE DRIVE, CLEVELAND, OH 44135 | - |
CHANGE OF MAILING ADDRESS | 2018-02-23 | SHERATON HOTEL, 5300 RIVERSIDE DRIVE, CLEVELAND, OH 44135 | - |
CANCEL ADM DISS/REV | 2009-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CONVERSION | 2008-06-26 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000049959. CONVERSION NUMBER 700000088657 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State