Search icon

ADITI HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ADITI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ADITI HOLDINGS 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: 14 May 2013 (12 years ago)
Date of dissolution: 17 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: L13000070573
FEI/EIN Number 46-2973309

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

Address: 2007 Graham Av, REDONDO BEACH, CA 90278
Mail Address: 1525 71ST ST, MIAMI BEACH, FL 33141
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rao, Sripad Agent 244 Biscayne Blvd, 4403, MIAMI, FL 33132
KANNAN, MURLIKRISHNA Chairman 2007 Graham Av, REDONDO BEACH, CA 90278
Santhosh, Sushmitha Chief Executive Officer 2007 Graham Av, REDONDO BEACH, CA 90278

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113915 ANESTHESIA HYGIENE EXPIRED 2013-11-20 2018-12-31 - 9790 SW 67 AVE., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 2007 Graham Av, REDONDO BEACH, CA 90278 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 244 Biscayne Blvd, 4403, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-01-22 Rao, Sripad -
CHANGE OF MAILING ADDRESS 2018-03-12 2007 Graham Av, REDONDO BEACH, CA 90278 -
LC STMNT OF RA/RO CHG 2018-03-12 - -
REINSTATEMENT 2015-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-06-10 ADITI HOLDINGS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-17
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-01-22
CORLCRACHG 2018-03-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-03-23

Date of last update: 21 Feb 2025

Sources: Florida Department of State