Entity Name: | SRI AMBE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L11000082896 |
FEI/EIN Number | 452777658 |
Address: | 896 Deltona Blvd, Deltona, FL, 32725, US |
Mail Address: | 896 Deltona Blvd, Deltona, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patel Migneshkumar R | Agent | 896 Deltona Blvd, Deltona, FL, 32725 |
Name | Role | Address |
---|---|---|
Patel Migneshkumar R | Managing Member | 896 Deltona Blvd, Deltona, FL, 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000014562 | SAMMY'S FOOD MART #2 | EXPIRED | 2013-02-11 | 2018-12-31 | No data | 896 DELTONA BLVD, DELTONA, FL, 32725 |
G12000035577 | SAMMY'S FOOD MART | EXPIRED | 2012-04-13 | 2017-12-31 | No data | 2425 S FRENCH AVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 896 Deltona Blvd, Deltona, FL 32725 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 896 Deltona Blvd, Deltona, FL 32725 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-14 | Patel, Migneshkumar R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 896 Deltona Blvd, Deltona, FL 32725 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000742923 | TERMINATED | 1000000632734 | VOLUSIA | 2014-05-27 | 2034-06-17 | $ 3,004.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-11 |
Florida Limited Liability | 2011-07-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State