Search icon

SRI JALARAM, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SRI JALARAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2014 (11 years ago)
Document Number: L10000073807
FEI/EIN Number 593615608
Address: 301 Tucker Lane, Cocoa, FL, 32926, US
Mail Address: 301 Tucker Lane, Cocoa, FL, 32926, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATIDAR DIPAK Auth 301 Tucker Lane, Cocoa, FL, 32926
PATIDAR DILESH Agent 301 Tucker Lane, Cocoa, FL, 32926
- Manager -

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KANDY KOTYS
Ownership and Self-Certifications:
Hubzone Joint Venture, Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P3317627

Unique Entity ID

Unique Entity ID:
HN7UGLANRNG8
CAGE Code:
01M25
UEI Expiration Date:
2025-09-04

Business Information

Activation Date:
2024-09-09
Initial Registration Date:
2024-09-04

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117282 HOLIDAY INN EXPRESS COCOA ACTIVE 2014-11-21 2029-12-31 - 301 TUCKER LANE, COCOA, FL, 32926
G14000117287 SPACE COAST CONVENTION CENTER ACTIVE 2014-11-21 2029-12-31 - 301 TUCKER LANE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-18 301 Tucker Lane, Cocoa, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 301 Tucker Lane, Cocoa, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 301 Tucker Lane, Cocoa, FL 32926 -
REGISTERED AGENT NAME CHANGED 2017-03-29 PATIDAR, DILESH -
LC AMENDMENT 2014-05-03 - -
CONVERSION 2010-07-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000100722. CONVERSION NUMBER 500000107305

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000245725 INACTIVE WITH A SECOND NOTICE FILED 05-2011-CA-006927-XXXX-XX BREVARD COUNTY CIRCUIT CT 2009-12-04 2016-04-21 $16,075.39 CANON FINANCIAL SERVICES, INC., PLAZA 1000 AT MAIN STREET, STE. 208, VOORHEES, NJ 08043

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State