Search icon

SAIKESHAV LLC - Florida Company Profile

Company Details

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

SAIKESHAV 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: 29 May 2009 (16 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: L09000052289
FEI/EIN Number 270273035

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

Address: 3 Mioduski Court, Parlin, NJ, 08859, US
Mail Address: 3 Mioduski Court, Parlin, NJ, 08859, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMAR VIJAY Managing Member 3 MIODUSKI CT, PARLIN, NJ, 08859
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102749 VUE MANAGEMENT LLC EXPIRED 2012-10-22 2017-12-31 - 150 EAST ROBINSON STREET UNIT 3009, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 3 Mioduski Court, Parlin, NJ 08859 -
CHANGE OF MAILING ADDRESS 2013-03-15 3 Mioduski Court, Parlin, NJ 08859 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-10-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State