Search icon

LAXMI OF FT. MYERS LLC - Florida Company Profile

Company Details

Entity Name: LAXMI OF FT. MYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAXMI OF FT. MYERS 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000006074
FEI/EIN Number 264082980

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

Address: 6640 Taylor Road, Punta Gorda, FL, 33950, US
Mail Address: 6640 Taylor Road, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL CHETAN Managing Member 6640 Taylor Road, Punta Gorda, FL, 33950
Patel Chetan Agent 6640 Taylor Road, Punta Gorda, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000025167 BAJIO MEXICAN GRILL EXPIRED 2010-03-18 2015-12-31 - 3345 FOWLER ST, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 6640 Taylor Road, 111, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2013-04-02 6640 Taylor Road, 111, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2013-04-02 Patel, Chetan -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 6640 Taylor Road, 111, Punta Gorda, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
Florida Limited Liability 2009-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State