Entity Name: | SHIVJI OF OKEECHOBEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHIVJI OF OKEECHOBEE, 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: | 25 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jun 2018 (7 years ago) |
Document Number: | L13000105283 |
FEI/EIN Number |
46-3284220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 NORTH PARROTT AVENUE, OKEECHOBEE, FL, 34972 |
Mail Address: | 601 NORTH PARROTT AVENUE, OKEECHOBEE, FL, 34972 |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL ASHOKKUMAR | Managing Member | 601 NORTH PARROTT AVENUE, OKEECHOBEE, FL, 34972 |
Patel ASHOKKUMAR | Agent | 601 North Parrott Avenue, OKEECHOBEE, FL, 34972 |
PATEL PRATIBHA | Managing Member | 601 NORTH PARROTT AVENUE, OKEECHOBEE, FL, 34972 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000080235 | TRAVELERS INN | EXPIRED | 2013-08-12 | 2018-12-31 | - | 601 N.PARROTT AVE, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-02 | Patel, ASHOKKUMAR | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-02 | 601 North Parrott Avenue, OKEECHOBEE, FL 34972 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-07 |
REINSTATEMENT | 2018-06-12 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State