Search icon

MAHADEV LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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