Search icon

KIRAN PANDIT, LLC - Florida Company Profile

Company Details

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

KIRAN PANDIT, 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: 03 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000053995
FEI/EIN Number 270296816

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

Address: 7612 103RD ST., JACKSONVILLE, FL, 32258
Mail Address: 7612 103RD ST., JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANDIT KRISHNAKANT Managing Member 11163 BUGATTI COURT, JACKSONVILLE, FL, 32246
PANDIT KRISHNAKANT S Agent 11163 BUGATTI COURT, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000114703 STOP N BUY BP EXPIRED 2009-06-08 2014-12-31 - 7612 103RD ST., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 7612 103RD ST., JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2025-10-03 7612 103RD ST., JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 7612 103RD ST., JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2024-10-03 7612 103RD ST., JACKSONVILLE, FL 32258 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-09
REINSTATEMENT 2011-04-18
Florida Limited Liability 2009-06-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State