Entity Name: | AJANTA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AJANTA PROPERTIES, 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: | 16 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2020 (5 years ago) |
Document Number: | L11000032207 |
FEI/EIN Number |
900672457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2967 S. Atlantic Ave. Unit 1506, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 2967 S. Atlantic Ave. Unit 1506, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHURANA JIA R | Managing Member | 2967 S. Atlantic Ave. Unit 1506, Daytona Beach Shores, FL, 32118 |
Khurana Jia R | Agent | 2967 S. Atlantic Ave. Unit 1506, Daytona Beach Shores, FL, 32118 |
Khurana Anjali | Auth | 2967 S. Atlantic Ave. Unit 1506, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-10-06 | 2967 S. Atlantic Ave. Unit 1506, Daytona Beach Shores, FL 32118 | - |
REINSTATEMENT | 2020-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | Khurana, Jia R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 2967 S. Atlantic Ave. Unit 1506, Daytona Beach Shores, FL 32118 | - |
REINSTATEMENT | 2017-04-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 2967 S. Atlantic Ave. Unit 1506, Daytona Beach Shores, FL 32118 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-06 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-04-28 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State