Search icon

NAV DURGA LLC - Florida Company Profile

Company Details

Entity Name: NAV DURGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAV DURGA 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: 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: 14 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2022 (3 years ago)
Document Number: L13000086319
FEI/EIN Number NOT APPLICABLE

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

Address: 5275 S NOVA ROAD, PORT ORANGE, FL, 32127, US
Mail Address: 5275 S NOVA ROAD, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NIRALI N Managing Member 6124 SANCTUARY GARDEN BLVD, PORT ORANGE, FL, 32128
Patel Pritam Agent 5275 S NOVA ROAD, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117988 NP DISCOUNT BEVERAGE ACTIVE 2018-11-01 2028-12-31 - 5275 S NOVA RD, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Patel, Pritam -
LC DISSOCIATION MEM 2022-08-26 - -
LC AMENDMENT 2022-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-28 5275 S NOVA ROAD, PORT ORANGE, FL 32127 -
LC AMENDMENT 2013-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
LC Amendment 2022-08-26
CORLCDSMEM 2022-08-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State