Search icon

SHREE DHYANI KRUPA LLC - Florida Company Profile

Company Details

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

SHREE DHYANI KRUPA 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: 10 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: L11000029955
FEI/EIN Number NOT APPLICABLE

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

Address: 111 2nd Avenue N.E. Suite 360, ST. PETERSBURG, FL, 33701, US
Mail Address: 111 2nd Avenue N.E. Suite 360, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPARETTO ANTHONY J othe 111 2nd Avenue N.E. Suite 360, ST. PETERSBURG, FL, 33701
COMPARETTO ANTHONY J Agent 111 2nd Avenue N.E. Suite 360, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 111 2nd Avenue N.E. Suite 360, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-04-29 111 2nd Avenue N.E. Suite 360, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2022-04-29 COMPARETTO, ANTHONY J. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 111 2nd Avenue N.E. Suite 360, ST. PETERSBURG, FL 33701 -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State