Search icon

ANNAPURNA 10 LLC - Florida Company Profile

Company Details

Entity Name: ANNAPURNA 10 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNAPURNA 10 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 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: L12000064183
FEI/EIN Number 45-5266555

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

Address: 8639 BOW COURT, ORLANDO, FL, 32836, US
Mail Address: 8639 BOW COURT, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHARAT J Managing Member 8639 BOW COURT, ORLANDO, FL, 32836
A1A REGISTERED AGENT INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000051154 CHAR-JEN SELF STORAGE EXPIRED 2012-06-04 2017-12-31 - 2852 MICHIGAN AVENUE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 A1A REGISTERED AGENT INC. -
LC AMENDMENT 2022-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 8639 BOW COURT, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2019-02-04 8639 BOW COURT, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-31
LC Amendment 2022-09-13
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State