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