Entity Name: | AUMGANESH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (a year ago) |
Document Number: | L13000007104 |
FEI/EIN Number | 46-1783598 |
Address: | 1601 South Atlantic Avenue, VN Patel, Daytona Beach, FL, 32118, US |
Mail Address: | 260 East Merritt Island Causeway, Suite 1000 - VN Patel, Merritt Island, FL, 32952, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patel VN | Agent | 260 East Merritt Island Causeway, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
Patel Virenkumar | Manager | 260 East Merritt Island Causeway, Merritt Island, FL, 32952 |
Patel Jigneshbhai | Manager | 1601 South Atlantic Avenue, Daytona Beach, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000015337 | BEACH HOUSE INN | EXPIRED | 2017-02-10 | 2022-12-31 | No data | AUMGANESH LLC, 3956 W COLONIAL DR., ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 1601 South Atlantic Avenue, VN Patel, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 260 East Merritt Island Causeway, Suite 1000 - VN Patel, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 1601 South Atlantic Avenue, VN Patel, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | Patel, VN | No data |
LC AMENDMENT | 2013-11-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State