Search icon

SHAKTI PUMPS USA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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