Search icon

SUMITRA ENTERPRISES LLC - Florida Company Profile

Company Details

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

SUMITRA 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: 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: 01 Oct 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: L08000093588
FEI/EIN Number 800433068

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

Address: 532 Yellow Tail Pl,, Chuluota, FL, 32766, US
Mail Address: 532 Yellow Tail Pl,, Chuluota, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAKKAR RAJESH Manager 532 Yellow Tail Pl,, Chuluota, FL, 32766
THAKKAR RAJESH Agent 532 Yellow Tail Pl,, Chuluota, FL, 32766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124621 A PLACE IN THE SUN HOMES EXPIRED 2015-12-09 2020-12-31 - P O BOX 135721, CLEARMONT, FL, 34713
G09000163442 A PLACE IN THE SUN HOMES EXPIRED 2009-10-08 2014-12-31 - 1408 PINE ACRES LANE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 532 Yellow Tail Pl,, Chuluota, FL 32766 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 532 Yellow Tail Pl,, Chuluota, FL 32766 -
CHANGE OF MAILING ADDRESS 2024-04-26 532 Yellow Tail Pl,, Chuluota, FL 32766 -
LC AMENDMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 THAKKAR, RAJESH -
LC STMNT OF RA/RO CHG 2015-10-21 - -
REINSTATEMENT 2011-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-26
LC Amendment 2015-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State