Search icon

SUNITI PATEL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SUNITI PATEL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNITI PATEL ENTERPRISES 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: 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: 08 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000085203
FEI/EIN Number 263297756

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

Address: 17633 GUNN HWY, #166, ODESSA, FL, 33556, US
Mail Address: 17633 GUNN HWY, #166, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SHALINI U Managing Member 17633 GUNN HWY #166, ODESSA, FL, 33556
PATEL UMESH K Agent 17633 GUNN HWY, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042433 ACCUTEL TOTAL SOLUTIONS EXPIRED 2010-05-13 2015-12-31 - 17633 GUNN HWY #166, ODESSA, FL, 33556
G09000171181 ACCUTEL TELECOM SOLUTIONS EXPIRED 2009-11-02 2014-12-31 - 17633 GUNN HWY #166, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-19 PATEL, UMESH K -
LC NAME CHANGE 2009-06-15 SUNITI PATEL ENTERPRISES LLC -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-16
LC Name Change 2009-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State