Search icon

VIGNASHSWARAI, LLC - Florida Company Profile

Company Details

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

VIGNASHSWARAI, 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: 24 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: L09000092603
FEI/EIN Number 271005480

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

Address: 2230 SOUTH PINE AVENUE, OCALA, FL, 34471, US
Mail Address: 2230 SOUTH PINE AVENUE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHATT NARENDRA R Managing Member 2230 S PINE AVE, OCALA, FL, 34471
PATEL VAISHALI Managing Member 2230 S PINE AVE, OCALA, FL, 34471
Patel Vaishali Agent 2230 SOUTH PINE AVENUE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111656 A-1 LAUNDROMAT ACTIVE 2016-10-13 2026-12-31 - 2226 SOUTH PINE AVE, OCALA, FL, 34471
G16000111651 SHANGRI LA MOTEL ACTIVE 2016-10-13 2026-12-31 - 2230 SOUTH PINE AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-05 Patel, Vaishali -
REINSTATEMENT 2014-10-03 - -
CHANGE OF MAILING ADDRESS 2014-10-03 2230 SOUTH PINE AVENUE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-03 2230 SOUTH PINE AVENUE, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State