Search icon

UPADHYAY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: UPADHYAY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPADHYAY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2013 (12 years ago)
Document Number: L11000116302
FEI/EIN Number 453568785

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4419 BAYSHORE BLVD NE, ST. PETERSBURG, FL, 33703, US
Mail Address: PO BOX 7941, ST. PETERSBURG, FL, 33707, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPADHYAY Shital Hiten Managing Member PO BOX 7941, ST. PETERSBURG, FL, 33707
UPADHYAY BHUMI Managing Member PO BOX 7941, ST. PETERSBURG, FL, 33707
Upadhyay Rena Manager 4419 BAYSHORE BLVD NE, ST. PETERSBURG, FL, 33703
Upadhyay Devan Manager 4419 BAYSHORE BLVD NE, ST. PETERSBURG, FL, 33703
Upadhyay Shital Hiten Agent 4419 BAYSHORE BLVD NE, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Upadhyay, Shital Hiten -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 4419 BAYSHORE BLVD NE, ST. PETERSBURG, FL 33703 -
REINSTATEMENT 2013-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 4419 BAYSHORE BLVD NE, ST. PETERSBURG, FL 33703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State