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. |
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 |
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 |
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 |
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 | - |
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 |
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