Search icon

NAUSHAD S. ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: NAUSHAD S. ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAUSHAD S. ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 2009 (16 years ago)
Document Number: L09000067544
FEI/EIN Number 27-0538537

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

Mail Address: 4235 Sw 45th Ct, Ocala, FL, 34474, US
Address: 1019 NORTH BLVD WEST, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARANIA NAUSHAD B Managing Member 4235 sw 45th ct, Ocala, FL, 34474
CHARANIA Noorusaba N Manager 4235 sw 45 th ct, Ocala, FL, 34474
CHARANIA NAUSHAD B Agent 1019 NORTH BLVD WEST, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139844 SUNSHINE FOOD MART # 288 EXPIRED 2009-07-28 2014-12-31 - 2000 N. MAERIDIAN RD, TALAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-05 1019 NORTH BLVD WEST, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 1019 NORTH BLVD WEST, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1019 NORTH BLVD WEST, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State