Search icon

SHREEJI SWAMI LLC - Florida Company Profile

Company Details

Entity Name: SHREEJI SWAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHREEJI SWAMI 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000059400
FEI/EIN Number 46-2618615

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

Address: 7000 NE JACKSONVILLE ROAD, OCALA, FL, 34479, US
Mail Address: 303 SW 8TH STREET, OCALA, FL, 34471, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ATUL KIMAR Managing Member 7000 NE JACKSONVILLE ROAD, OCALA, FL, 34479
PATEL DASHRATHLAL Managing Member 9706 STATE ROAD 52, HUDSON, FL, 34469
PATEL ATULKUMAR P Agent 7000 NE JACKSONVILLE ROAD, OCALA, FL, 34479

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045676 52 SHOP-N-GO EXPIRED 2013-05-13 2018-12-31 - 9706 STATE FOAD 52, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 7000 NE JACKSONVILLE ROAD, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2014-04-10 7000 NE JACKSONVILLE ROAD, OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 7000 NE JACKSONVILLE ROAD, OCALA, FL 34479 -
LC AMENDMENT 2013-05-06 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-10
LC Amendment 2013-05-06
Florida Limited Liability 2013-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State