Entity Name: | MYRUTI L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYRUTI L.L.C. 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: |
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: | 05 Apr 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000041076 |
FEI/EIN Number |
47-1758692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 ELEGANCE COURT, ORLANDO, FL, 32828 |
Mail Address: | 1211 ELEGANCE COURT, ORLANDO, FL, 32828 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL RAJENDRA | Manager | 1211 ELEGANCE COURT, ORLANDO, FL, 32828 |
patel rajendra | Agent | 1211 elegance court, ORLANDO, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000112257 | YO BELLE FROZEN YOGURT | EXPIRED | 2014-11-06 | 2024-12-31 | - | 451 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-01 | patel, rajendra | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-01 | 1211 elegance court, ORLANDO, FL 32828 | - |
LC AMENDMENT | 2014-08-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 1211 ELEGANCE COURT, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2011-04-14 | 1211 ELEGANCE COURT, ORLANDO, FL 32828 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-19 |
LC Amendment | 2014-08-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State