Entity Name: | OM GAYATRI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OM GAYATRI, 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: |
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: | 22 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (5 years ago) |
Document Number: | L08000080444 |
FEI/EIN Number |
263231827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 412 S. COOPER STREET, QUINCY, FL, 32351 |
Mail Address: | 412 S. COOPER STREET, QUINCY, FL, 32351 |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESAI KARSANBHAI G | Managing Member | 412 S. COOPER STREET, QUINCY, FL, 32351 |
DESAI MINAXIBEN K | Managing Member | 412 S. COOPER STREET, QUINCY, FL, 32351 |
BONDURANT FRANK E | Agent | 412 S. COOPER STREET, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | BONDURANT, FRANK E | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-22 |
REINSTATEMENT | 2019-10-16 |
REINSTATEMENT | 2018-10-18 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State