Entity Name: | LEKKALA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEKKALA 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: | 23 Jan 2013 (12 years ago) |
Document Number: | L13000011796 |
FEI/EIN Number |
46-1888401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8514 Tidal bay Lane, TAMPA, FL, 33635, US |
Mail Address: | 8514 Tidal bay Lane, TAMPA, FL, 33635, US |
ZIP code: | 33635 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lekkala Ratnakumar U | Managing Member | 8514 tidal bay ln, Tampa, FL, 33635 |
Kanchu Venkata S | Chief Executive Officer | 8514 Tidal bay Lane, TAMPA, FL, 33635 |
Lekkala Ratnakumar UMr | Agent | 8514 Tidal bay Lane, TAMPA, FL, 33635 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000124941 | MGTOW | EXPIRED | 2018-11-25 | 2023-12-31 | - | 8514 TIDAL BAY LANE, TAMPA, FL, 33635 |
G18000071745 | MYMOVIEDATE | EXPIRED | 2018-06-26 | 2023-12-31 | - | 8514 TIDAL BAY LANE, TAMPA, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-23 | Lekkala, Ratnakumar Umavenkata, Mr | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-27 | 8514 Tidal bay Lane, TAMPA, FL 33635 | - |
CHANGE OF MAILING ADDRESS | 2016-03-27 | 8514 Tidal bay Lane, TAMPA, FL 33635 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-27 | 8514 Tidal bay Lane, TAMPA, FL 33635 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State