Search icon

SHREEJI INVESTMENTS OF OAK GROVE LLC - Florida Company Profile

Company Details

Entity Name: SHREEJI INVESTMENTS OF OAK GROVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHREEJI INVESTMENTS OF OAK GROVE 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: 20 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000106611
FEI/EIN Number APPLIED FOR

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

Address: 5648 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304
Mail Address: 5648 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SAVITA I Manager 5648 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304
PATEL ISHVARBHAI B Agent 2675 W TENNESSEE ST, TALLAHASSEE, FL, 32304
PATEL ISHVARBHAI B Manager 5648 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091130 BJ'S EXPRESS #2 EXPIRED 2012-09-17 2017-12-31 - 2675 W TENNEESSEE ST, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-16 5648 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2014-07-16 5648 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-02-23
Reinstatement 2014-07-16
Florida Limited Liability 2012-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State