Search icon

ARYAN 1 LLC - Florida Company Profile

Company Details

Entity Name: ARYAN 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARYAN 1 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000006544
FEI/EIN Number 271716146

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

Address: 1121 SOUTH DIXIE FREEWAY, NEW SMRYNA BEACH, FL, 32168-7473, US
Mail Address: 1121 SOUTH DIXIE FREEWAY, NEW SMRYNA BEACH, FL, 32168-7473, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NILESHKUMAR R Managing Member 3827 SUNSET COVE DRIVE, PORT ORANGE, FL, 32129
PATEL KETAN Managing Member 871 BLAIRMONT AVE, LAKE MARY, FL, 32746
PATEL NILESHKUMAR R Agent 3827 SUNSET COVE DRIVE, PORT ORANGE, FL, 321291909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109783 LIL' SAMMY'S FOOD MART EXPIRED 2014-10-30 2019-12-31 - 100 N. CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713
G10000008282 LIL' SAMMY'S FOOD MART EXPIRED 2010-01-26 2015-12-31 - 1121 SOUTH DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-10-26 - -
CHANGE OF MAILING ADDRESS 2011-04-26 1121 SOUTH DIXIE FREEWAY, NEW SMRYNA BEACH, FL 32168-7473 -

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-27
LC Amendment 2012-10-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
Florida Limited Liability 2010-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State