Entity Name: | VIVEK PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIVEK PROPERTIES 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. |
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: | 28 Sep 2012 (13 years ago) |
Date of dissolution: | 22 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2022 (3 years ago) |
Document Number: | L12000124059 |
FEI/EIN Number |
46-1107507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 Robby Ln, NEW HYDE PARK, NY, 11040, US |
Mail Address: | 215 Robby Ln, NEW HYDE PARK, NY, 11040, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DATT SUMEET | Managing Member | 215 Robby Ln, NEW HYDE PARK, NY, 11040 |
GUPTA Sabena R | Managing Member | 1986 STUART AVE, NEW HYDE PARK, NY, 11040 |
GUPTA SANJAY | Managing Member | 101 MOORE STREET, NEW HYDE PARK, NY, 11040 |
PURI DEEPAK | Managing Member | 75 PICKWICK DRIVE N, HICKSVILLE, NY, 11801 |
Coldwell Banker Premier Properties | Agent | 211 St Joe Plaza Dr, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 215 Robby Ln, NEW HYDE PARK, NY 11040 | - |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 215 Robby Ln, NEW HYDE PARK, NY 11040 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-20 | Coldwell Banker Premier Properties | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 211 St Joe Plaza Dr, Palm Coast, FL 32137 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State