Search icon

PASDND LLC - Florida Company Profile

Company Details

Entity Name: PASDND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASDND 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L11000038564
FEI/EIN Number 451289692

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

Address: 1949 A1A SOUTH, ST. AUGUSTINE, FL, 32080
Mail Address: 1949 A1A SOUTH, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAHMBHATT ASHWIN Managing Member 1949 A1A SOUTH, ST. AUGUSTINE, FL, 32080
PATEL SHAILESH Managing Member 1949 A1A SOUTH, ST. AUGUSTINE, FL, 32080
BRAHMBHATT ASHWIN Agent 1949 A1A SOUTH, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060915 GOLDMINE EXPRESS ARCADE EXPIRED 2011-06-17 2016-12-31 - 20461 S. TAMIAMI TRAIL, SUITE 12&13, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1949 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-01 1949 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 1949 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-01-01 1949 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000760294 LAPSED 2012-CA-001501 20TH JUDICIAL; LEE COUNTY 2015-07-09 2020-07-20 $191,422.00 COLLEGE IMPROVEMENTS, LLC, 580 WHITE PLAINS ROAD, TARRYTOWN, NY 10591

Documents

Name Date
ANNUAL REPORT 2012-04-09
Florida Limited Liability 2011-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State