Search icon

GREAT KARMA, LLC - Florida Company Profile

Company Details

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

GREAT KARMA, 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: 05 Oct 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: L09000095920
FEI/EIN Number 271112051

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

Address: 1310 GULF BLVD., PH-A, CLEARWATER, FL, 33767, US
Mail Address: 1310 GULF BLVD., PH-A, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANGULY ISHITA Managing Member 1310 GULF BLVD, PHA, CLEARWATER, FL, 33767
MORRISON JAMES M Managing Member 926 2ND STREET #403, SANTA MONICA, CA, 90403
GANGULY ISHITA N Agent 151 NICOLOSI DRIVE, STATEN ISLAND, FL, 10312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-13 151 NICOLOSI DRIVE, APT 1, STATEN ISLAND, FL 10312 -
REINSTATEMENT 2013-11-13 - -
REGISTERED AGENT NAME CHANGED 2013-11-13 GANGULY, ISHITA N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-12-04 1310 GULF BLVD., PH-A, CLEARWATER, FL 33767 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2009-10-07 GREAT KARMA, LLC -

Documents

Name Date
REINSTATEMENT 2013-11-13
ANNUAL REPORT 2012-12-04
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-06-22
LC Article of Correction/NC 2009-10-07
Florida Limited Liability 2009-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State