Search icon

GANESH KVP LLC - Florida Company Profile

Company Details

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

GANESH KVP 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: 17 Jun 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000059730
FEI/EIN Number 270406338

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

Address: 1039 MAIN STREET, NONE, CHIPLEY, FL, 32428, US
Mail Address: 1542 NE 23RD AVE, GAINESVILLE, FL, 32609, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIPUL R Owner 4345 NW 35TH ST, GAINESVILLE, FL, 32605
PATEL DHARMEN K Owner 2072 SW 66TH DRIVE, GAINESVILLE, FL, 32607
PATEL VIPUL Agent 4345 NW 35TH ST, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000124413 CHIPLEY FOOD MART EXPIRED 2009-06-22 2014-12-31 - 1542 NE 23RD AVE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 1039 MAIN STREET, NONE, CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 2011-01-06 1039 MAIN STREET, NONE, CHIPLEY, FL 32428 -
REGISTERED AGENT NAME CHANGED 2011-01-06 PATEL, VIPUL -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-10-05
Florida Limited Liability 2009-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State