Entity Name: | SHAKTI PUMPS USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHAKTI PUMPS USA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jul 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 May 2017 (8 years ago) |
Document Number: | L10000077923 |
FEI/EIN Number |
273102236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 740 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32750, US |
Mail Address: | 740 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATIDAR RAMESH | Manager | 740 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32750 |
Rathi Ashish | Manager | 740 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32750 |
SHAH & ASSOCIATES CPA PA | Agent | 415 MONTGOMERY RD, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-05-25 | SHAH & ASSOCIATES CPA PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-25 | 415 MONTGOMERY RD, 105, ALTAMONTE SPRINGS, FL 32714 | - |
LC AMENDMENT | 2017-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-19 | 740 FLORIDA CENTRAL PARKWAY, SUITE #1008, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2015-05-19 | 740 FLORIDA CENTRAL PARKWAY, SUITE #1008, LONGWOOD, FL 32750 | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2010-08-30 | SHAKTI PUMPS USA LLC | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2010-08-04 | SHATKI PUMPS USA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
LC Amendment | 2017-05-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State