Search icon

SREE SAI PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SREE SAI PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SREE SAI PROPERTIES 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: 05 Jan 2010 (15 years ago)
Document Number: L10000000915
FEI/EIN Number 271500093

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

Address: 1161 WADING WATERS CIR, WINTER PARK, FL, 32792, US
Mail Address: 1161 WADING WATERS CIR, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEELAM MURALIDHAR R Managing Member 1161 WADING WATERS CIR, WINTER PARK, FL, 32792
DHULIPALA RAMAKRISHNA Managing Member 11130 BUGENHAGEN DR, ORLANDO, FL, 32832
DHULIPALA VENKATARAMANI Manager 11130 BUGENHAGEN DR, ORLANDO, FL, 32832
PYDI VIMALA Manager 1161 WADING WATERS CIR, WINTER PARK, FL, 32792
MURALIDHAR REDDY S Agent 1161 WADING WATERS CIR, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 1161 WADING WATERS CIR, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 1161 WADING WATERS CIR, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2021-07-23 1161 WADING WATERS CIR, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State