Entity Name: | MADDALI HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MADDALI HOLDINGS, 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: | 11 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2021 (4 years ago) |
Document Number: | L11000092953 |
FEI/EIN Number |
454542019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 Cold Hill Rd. S. #27, Mendham, NJ, 07945, US |
Mail Address: | P O BOX 452, LEDGEWOOD, NJ, 07852, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADDALI SRINIVAS | Managing Member | 10 CHAPIN ROAD, BERNARDSVILLE, NJ, 07924 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-24 | 5 Cold Hill Rd. S. #27, Mendham, NJ 07945 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-18 | 801 US Highway 1, North Palm Beach, FL 33408 | - |
REINSTATEMENT | 2019-12-18 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-18 | 5 Cold Hill Rd. S. #27, Mendham, NJ 07945 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-18 | Corporate Creations Network Inc | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-03 |
REINSTATEMENT | 2021-10-26 |
ANNUAL REPORT | 2020-07-24 |
REINSTATEMENT | 2019-12-18 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State