Search icon

SOORYADEV, LLC.

Company Details

Entity Name: SOORYADEV, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2011 (14 years ago)
Document Number: L11000087349
FEI/EIN Number 453200349
Mail Address: 4256 ELDRIDGE LOOP, ORANGE PARK, FL, 32073
Address: 13820 OLD ST AUGUSTINE RD, UNIT 301, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOORYADEV LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 453200349 2024-06-13 SOORYADEV LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 7813161704
Plan sponsor’s address 4256 ELDRIDGE LOOP, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SOORYADEV LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 453200349 2023-05-10 SOORYADEV LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 7813161704
Plan sponsor’s address 4256 ELDRIDGE LOOP, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GANDHI MANAN Agent 11638 LOIS JERRY ROAD, JACKSONVILLE, FL, 32258

Manager

Name Role Address
GANDHI MANAN Manager 11638 LOIS JERRY ROAD, JACKSONVILLE, FL, 32258

PART

Name Role Address
GANDHI VAKTA PART 11638 LOIS JERRY ROAD, JACKSONVILLE, FL, 32258
GANDHI BHUNESH PART 12 DAVIS FARM ROAD, CLINTON, CT, 06413

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000861271 TERMINATED 1000000297123 DUVAL 2012-11-13 2022-11-28 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State