Search icon

GURU KRUPA USA LLC. - Florida Company Profile

Company Details

Entity Name: GURU KRUPA USA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GURU KRUPA USA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000031221
FEI/EIN Number 45-4699967

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

Address: 20675 9TH STREET, MCINTOSH, FL, 32664
Mail Address: 11955 NW 11TH PL, GAINESVILLE, FL, 32606, US
ZIP code: 32664
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUDHARI NARENDRA President 11955 NW 11TH PL, GAINESVILLE, FL, 32606
CHAUDHARI ASHA Manager 11955 NW 11TH PL, GAINESVILLE, FL, 32606
PATEL DHRUV Agent 4223 SW. 33RD ST, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022866 MCINTOSH GROCERY EXPIRED 2012-03-06 2017-12-31 - 16602 NW 167TH DRIVE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 20675 9TH STREET, MCINTOSH, FL 32664 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 20675 9TH STREET, MCINTOSH, FL 32664 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-01 20675 9TH STREET, MCINTOSH, FL 32664 -
REGISTERED AGENT NAME CHANGED 2017-02-14 PATEL, DHRUV -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 4223 SW. 33RD ST, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000508220 TERMINATED 1000000720053 MARION 2016-08-19 2036-08-24 $ 106,927.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State