Search icon

BAJRANG LLC

Company Details

Entity Name: BAJRANG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000119195
FEI/EIN Number 271498452
Address: 5104 North W Street, Pensacola, FL, 32505, US
Mail Address: 5104 North W Street, Pensacola, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL MICK S Agent 5104 North W Street, Pensacola, FL, 32505

Managing Member

Name Role Address
PATEL amitkumar Managing Member 9117 houndsbay dr, montgomery, AL, 37117
patel mick Managing Member 5104 North W Street, Pensacola, FL, 32505
patel xitij s Managing Member 5104 North W Street, Pensacola, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094776 HOLLEY FOOD MART EXPIRED 2016-08-31 2021-12-31 No data 2456 BOWLING GREEN WAY, CANTONMENT, FL, 32533
G10000011845 THUMBS UP FOOD STORE #1070 EXPIRED 2010-02-05 2015-12-31 No data 9001 HWY 87 SOUTH, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 5104 North W Street, SUITE D, Pensacola, FL 32505 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 5104 North W Street, SUITE D, Pensacola, FL 32505 No data
CHANGE OF MAILING ADDRESS 2021-03-24 5104 North W Street, SUITE D, Pensacola, FL 32505 No data
REINSTATEMENT 2014-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-11-13 PATEL, MICK S No data
REINSTATEMENT 2013-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2010-09-13 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-01
REINSTATEMENT 2013-11-13
ANNUAL REPORT 2012-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State