Search icon

PURNIMA LLC - Florida Company Profile

Company Details

Entity Name: PURNIMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURNIMA 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: 04 Apr 2012 (13 years ago)
Date of dissolution: 13 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: L12000046071
FEI/EIN Number 45-4961330

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

Address: 4200 E. HWY 20, NICEVILLE, FL, 32578, US
Mail Address: 818 SAINT KITTS COVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ALOK Managing Member 818 SAINT KITTS COVE, NICEVILLE, FL, 32578
PATEL ARPITA Managing Member 818 SAINT KITTS COVE, NICEVILLE, FL, 32578
PATEL APRITA A Agent 818 SAINT KITTS COVE, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095934 THUMBS UP FOOD STORES #2067 EXPIRED 2012-10-01 2017-12-31 - 4200 E HIGHWAY 20, NICEVILLE, FL, 32578
G12000032499 PANHANDLE EXPRESS 124 EXPIRED 2012-04-04 2017-12-31 - 3000 BLUE PINE LN, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-13 - -
CHANGE OF MAILING ADDRESS 2014-02-14 4200 E. HWY 20, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 818 SAINT KITTS COVE, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 4200 E. HWY 20, NICEVILLE, FL 32578 -
LC AMENDMENT 2012-08-22 - -
REGISTERED AGENT NAME CHANGED 2012-08-22 PATEL, APRITA A -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-08
LC Amendment 2012-08-22
Florida Limited Liability 2012-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State