Search icon

AUMGANESH LLC

Company Details

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

Agent

Name Role Address
Patel VN Agent 260 East Merritt Island Causeway, Merritt Island, FL, 32952

Manager

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

Fictitious Names

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

Events

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

Documents

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