Search icon

GURUKUL, LLC

Company Details

Entity Name: GURUKUL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Oct 2011 (13 years ago)
Date of dissolution: 23 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2024 (2 months ago)
Document Number: L11000113708
FEI/EIN Number 453538559
Address: 5401 Post Oak Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 5401 Post Oak Blvd, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Arni Pavitra Agent 5401 Post Oak Blvd, Wesley Chapel, FL, 33544

Managing Member

Name Role Address
SAHA MOU Managing Member 5401 Post Oak Blvd, Wesley Chapel, FL, 33544
Arni PAVITRA Managing Member 5401 Post Oak Blvd, Wesley Chapel, FL, 33544
SINGH PREETI Managing Member 5401 Post Oak Blvd, Wesley Chapel, FL, 33544

Manager

Name Role Address
Kuswaha Abhitabh Manager 5401 Post Oak Blvd, Wesley Chapel, FL, 33544
Sarkar Ashis Manager 5401 Post Oak Blvd, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071839 BMS ACTIVE 2021-05-26 2026-12-31 No data 17600 BRIGHTON LAKE ROAD, LAND O LAKES, FL, 34638
G14000015228 WCMS ACTIVE 2014-02-12 2025-12-31 No data 17812 ARBOR GREEN DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 5401 Post Oak Blvd, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2021-01-11 5401 Post Oak Blvd, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 5401 Post Oak Blvd, Wesley Chapel, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2018-04-28 Arni, Pavitra No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-23
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-04-28
AMENDED ANNUAL REPORT 2017-08-12
ANNUAL REPORT 2017-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State