Search icon

GHOSAL REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GHOSAL REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHOSAL REAL ESTATE HOLDINGS, 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: 22 Sep 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: L08000089757
FEI/EIN Number 263818069

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

Address: 481 SPRING LAKE DRIVE, MELBOURNE, FL, 32940, US
Mail Address: 2240 Woodcock Trail, Sevierville, TN, 37876, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHOSAL ANJAN Managing Member 481 SPRING LAKE DRIVE, MELBOURNE, FL, 32940
GHOSAL REENA Managing Member 481 SPRING LAKE DRIVE, MELBOURNE, FL, 32940
Ghosal Reena Mrs. Agent 481 SPRING LAKE DRIVE, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126491 GHOSAL PROPERTIES EXPIRED 2019-11-27 2024-12-31 - 481 SPRING LAKE DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-23 481 SPRING LAKE DRIVE, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2017-03-01 Ghosal, Reena, Mrs. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 481 SPRING LAKE DRIVE, MELBOURNE, FL 32940 -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State