Entity Name: | KRISHNA TOWER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KRISHNA TOWER 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: | 13 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | L13000070123 |
FEI/EIN Number |
80-0923278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1209 E CUMBERLAND AVE, UNIT # 2901, TAMPA, FL, 33602, US |
Mail Address: | 1209 E CUMBERLAND AVE, UNIT # 2901, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL SURESH N | Manager | 1209 E CUMBERLAND AVE, UNIT # 2901, TAMPA, FL, 33602 |
PATEL REKHA S | Managing Member | 1209 E CUMBERLAND AVE, UNIT # 2901, TAMPA, FL, 33602 |
PATEL KENISH S | Managing Member | 1209 E CUMBERLAND AVE, UNIT # 2901, TAMPA, FL, 33602 |
PATEL SURESH N | Agent | 1209 E CUMBERLAND AVE, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-30 | PATEL, SURESH N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 1209 E CUMBERLAND AVE, UNIT # 2901, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 1209 E CUMBERLAND AVE, UNIT # 2901, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 1209 E CUMBERLAND AVE, UNIT # 2901, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-04 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State