Search icon

SAI AKSHAR 2 L.L.C. - Florida Company Profile

Company Details

Entity Name: SAI AKSHAR 2 L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAI AKSHAR 2 L.L.C. 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: 30 Oct 2012 (12 years ago)
Document Number: L12000138052
FEI/EIN Number 46-1297919

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

Mail Address: 5089 Beland Dr, Lake Worth, FL, 33467, US
Address: 5445 LAKE WORTH ROAD, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Parimal President 5089 Beland Dr, Lake Worth, FL, 33467
Patel Parimal Secretary 5089 Beland Dr, Lake Worth, FL, 33467
Patel Parimal Director 5089 Beland Dr, Lake Worth, FL, 33467
Patel Parimal Agent 5089 Beland Dr, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000120827 ROYAL PALM MOTEL ACTIVE 2023-09-29 2028-12-31 - 5445 LAKE WORTH ROAD, GREENACRES, FL, 33463
G13000126455 PAUL'S MOTEL EXPIRED 2013-12-24 2018-12-31 - 5445 LAKE WORTH ROAD, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 5445 LAKE WORTH ROAD, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2023-03-10 Patel, Parimal -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 5089 Beland Dr, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 5445 LAKE WORTH ROAD, GREENACRES, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State