Search icon

SAI JALYAN,LLC - Florida Company Profile

Company Details

Entity Name: SAI JALYAN,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAI JALYAN,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: 28 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000045724
FEI/EIN Number 272483126

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

Address: 2070 DOWNING DR, PENSACOLA, FL, 32505
Mail Address: 2070 DOWNING DR, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHASKER P Managing Member 2070 DOWNING DR, PENSACOLA, FL, 32505
PATEL MEENA Manager 2070 DOWNING DR, PENSACOLA, FL, 32505
PATEL ROSHNI Authorized Member 2070 DOWNING DR, PENSACOLA, FL, 32505
PATEL BHASKER P Agent 2070 DOWNING DR, PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016034 RACEWAY 6862 EXPIRED 2015-02-13 2020-12-31 - 2070 DOWNING DRIVE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-06-17 - -
REINSTATEMENT 2015-02-11 - -
REGISTERED AGENT NAME CHANGED 2015-02-11 PATEL, BHASKER P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-04-25 - -
LC AMENDMENT 2010-05-27 - -

Documents

Name Date
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-10
LC Amendment 2015-06-17
REINSTATEMENT 2015-02-11
LC Amendment 2013-04-25
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-25
LC Amendment 2010-05-27
Florida Limited Liability 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State