Entity Name: | MAHADEV LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAHADEV 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. |
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: | 16 Apr 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000041186 |
FEI/EIN Number |
272363843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1818 West Daughtery Rd, Lakeland, FL, 33810, US |
Mail Address: | 1150 3rd Street SW, Winter Haven, FL, 33880, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMNAUTH MARK | Manager | 1150 3rd Street SW, Winter Haven, FL, 33880 |
Ramnauth Mark | Agent | 1818 West Daughtery Road, Winter Haven, FL, 33810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000075740 | WINTER HAVEN SUITES & CONFERENCE CENTER | EXPIRED | 2015-07-21 | 2020-12-31 | - | 1150 3RD STREET SW, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-03 | 1818 West Daughtery Rd, Lakeland, FL 33810 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | Ramnauth, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 1818 West Daughtery Road, Winter Haven, FL 33810 | - |
CHANGE OF MAILING ADDRESS | 2016-03-27 | 1818 West Daughtery Rd, Lakeland, FL 33810 | - |
LC AMENDMENT | 2013-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment | 2013-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State