Search icon

JAI HANUMANJI LLC - Florida Company Profile

Company Details

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

JAI HANUMANJI 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: 30 Apr 2012 (13 years ago)
Date of dissolution: 13 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2014 (11 years ago)
Document Number: L12000058103
FEI/EIN Number 45-5178579

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

Address: 36186 US HWY 27, HAINES CITY, FL, 33845
Mail Address: 36186 US HWY 27, HAINES CITY, FL, 33845
ZIP code: 33845
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAI SUNIL Managing Member 2520 BARWICK ST, ORLANDO, FL, 32824
DESAI SUNIL S Agent 36186 US HWY 27, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009833 HAINES CITY PHARMACY EXPIRED 2013-01-29 2018-12-31 - 36186 US HWY 27, HAINES CITY, FL, 33845

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-13 - -
LC AMENDMENT 2013-06-19 - -
LC AMENDMENT 2013-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 36186 US HWY 27, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2013-03-26 DESAI, SUNIL S -
CHANGE OF PRINCIPAL ADDRESS 2012-12-13 36186 US HWY 27, HAINES CITY, FL 33845 -
CHANGE OF MAILING ADDRESS 2012-12-13 36186 US HWY 27, HAINES CITY, FL 33845 -
LC AMENDMENT 2012-09-24 - -
LC AMENDMENT 2012-06-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-13
ANNUAL REPORT 2014-04-18
LC Amendment 2013-06-19
LC Amendment 2013-04-01
ANNUAL REPORT 2013-03-26
Reg. Agent Change 2013-01-29
Reg. Agent Resignation 2012-11-30
LC Amendment 2012-09-24
LC Amendment 2012-06-07
Florida Limited Liability 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State