Search icon

MATHURA VENTURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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