Entity Name: | MATHURA VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MATHURA VENTURES, 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. |
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: | 11 Aug 2009 (16 years ago) |
Document Number: | L09000077238 |
FEI/EIN Number |
270723286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6174 LOUISE COVE DRIVE, WINDERMERE, FL, 34786, US |
Address: | 262 SHORT AVENUE, LONGWOOD, FL, 32850, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHURA DEVAN | Managing Member | 6174 LOUISE COVE DRIVE, WINDERMERE, FL, 34786 |
MATHURA CHARLENE | Managing Member | 6174 LOUISE COVE DRIVE, WINDERMERE, FL, 34786 |
MATHURA DEVAN | Agent | 6174 LOUISE COVE DRIVE, WINDERMERE, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000149859 | CHIPOTLE HOUSE | EXPIRED | 2009-08-26 | 2014-12-31 | - | 1901 SOUTH JOHN YOUNG PARKWAY, SUITE 101, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-09 | 262 SHORT AVENUE, LONGWOOD, FL 32850 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 262 SHORT AVENUE, LONGWOOD, FL 32850 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 6174 LOUISE COVE DRIVE, WINDERMERE, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State