Search icon

AKSHAR KUNJ, LLC - Florida Company Profile

Company Details

Entity Name: AKSHAR KUNJ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKSHAR KUNJ, 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: 29 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: L11000051024
FEI/EIN Number 452101271

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

Address: 4002 13th STREET, ST. CLOUD, FL, 34769, US
Mail Address: 1010 Kentucky Avenue, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL AMIT H Managing Member 4002 13th STREET, ST. CLOUD, FL, 34769
PATEL AMIT H Agent 4002 13th STREET, ST. CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034615 OAKS CHEVRON EXPIRED 2012-04-11 2017-12-31 - 4002 13TH STEER, ST.CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-05 - -
CHANGE OF MAILING ADDRESS 2023-07-05 4002 13th STREET, ST. CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 4002 13th STREET, ST. CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2019-02-26 PATEL, AMIT H. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 4002 13th STREET, ST. CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000694644 TERMINATED 1000000842964 OSCEOLA 2019-10-07 2039-10-23 $ 5,888.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-07-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State