Search icon

SHREE KAPILESHWAR LLC - Florida Company Profile

Company Details

Entity Name: SHREE KAPILESHWAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHREE KAPILESHWAR 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 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000054128
FEI/EIN Number 272664939

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

Mail Address: 1028 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
Address: 1204 S. ATLANTIC AVE., 1200, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL CHANDRAKANT M Managing Member 1204 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
PATEL SAMIRBHAI C Managing Member 1204 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
PATEL CHANDRAKANT M Agent 1028 RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052602 DS FOOD MART EXPIRED 2010-06-11 2015-12-31 - C/O SAMIRTHAI C. PATEL, 1028 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117, US
G10000046583 LIL SAMMYS FOOD MART EXPIRED 2010-05-27 2015-12-31 - 1028 RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1204 S. ATLANTIC AVE., 1200, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-06-14
Florida Limited Liability 2010-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State