Search icon

SARASWATI, LLC - Florida Company Profile

Company Details

Entity Name: SARASWATI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARASWATI, 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: 22 May 2009 (16 years ago)
Date of dissolution: 09 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L09000050134
FEI/EIN Number 27-0282906

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

Address: 24219 Harborview Rd., Punta Gorda, FL, 33980, US
Mail Address: 24219 Harborview Rd., Punta Gorda, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRASHANT S General Manager 24219 Harborview Road, PORT CHARLOTTE, FL, 33980
Patel Prashant S Agent 24219 Harborview Road, PORT CHARLOTTE, FL, 33980

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128390 HOLIDAY INN EXPRESS & SUITES PUNTA GORDA EXPIRED 2017-11-22 2022-12-31 - 9075 MAC DRIVE, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 24219 Harborview Rd., Punta Gorda, FL 33980 -
CHANGE OF MAILING ADDRESS 2022-04-29 24219 Harborview Rd., Punta Gorda, FL 33980 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 24219 Harborview Road, PORT CHARLOTTE, FL 33980 -
REGISTERED AGENT NAME CHANGED 2018-02-20 Patel, Prashant S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State