Entity Name: | RAVI DUGGIRALA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAVI DUGGIRALA HOLDINGS, 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: |
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: | 27 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | L12000148142 |
FEI/EIN Number |
46-1458084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7730 W. Waters Ave, TAMPA, FL, 33615, US |
Mail Address: | 12137 Clear Harbor Drive, TAMPA, FL, 33626, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUGGIRALA RAVI | Managing Member | 12137 CLEAR HARBOR DRIVE, TAMPA, FL, 33626 |
DUGGIRALA SITA | Managing Member | 1277 KINGSWAY LANE, TARPON SPRINGS, FL, 34688 |
DUGGIRALA RAVI | Agent | 1277 KINGSWAY LANE, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-09 | 7730 W. Waters Ave, TAMPA, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | DUGGIRALA, RAVI | - |
REINSTATEMENT | 2017-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-29 | 7730 W. Waters Ave, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2015-01-29 | 7730 W. Waters Ave, TAMPA, FL 33615 | - |
LC AMENDMENT | 2012-12-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-01-09 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State