Search icon

KESHAV YOGI, LLC - Florida Company Profile

Company Details

Entity Name: KESHAV YOGI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KESHAV YOGI, 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: 18 Feb 2011 (14 years ago)
Document Number: L11000021343
FEI/EIN Number 450676770

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

Mail Address: 20901 Corkscrew Shores Blvd, Estero, FL, 33928, US
Address: 3511 CLEVELAND AVENUE, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VINIT Agent 20901 Corkscrew Shores Blvd, Estero, FL, 33928
Patel Vinit Mr Mr 20901 Corkscrew Shores Blvd, Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99112900051 FORT MYERS INN ACTIVE 1999-04-22 2029-12-31 - 3511 CLEVELAND AVENUE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-18 3511 CLEVELAND AVENUE, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 20901 Corkscrew Shores Blvd, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 3511 CLEVELAND AVENUE, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2012-03-15 PATEL, VINIT -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State