Search icon

SHREENA SIYA LLC - Florida Company Profile

Company Details

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

SHREENA SIYA 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: 24 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: L08000071762
FEI/EIN Number 263043184

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

Address: 8115 swiss chard circle, land o lakes, FL, 34637, US
Mail Address: 8115 SWISS CHARD CIRCLE, LAND O LAKES, FL, 34637, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
patel deepa Manager 8115 swiss chard circle, land o lakes, FL, 34637
PATEL SANJAY Agent 8115 SWISS CHARD CIRCLE, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 8115 SWISS CHARD CIRCLE, LAND O LAKES, FL 34637 -
REINSTATEMENT 2017-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 8115 swiss chard circle, land o lakes, FL 34637 -
CHANGE OF MAILING ADDRESS 2017-03-01 8115 swiss chard circle, land o lakes, FL 34637 -
REGISTERED AGENT NAME CHANGED 2017-03-01 PATEL, SANJAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-02-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-03-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State