Search icon

BRAHMAS INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BRAHMAS INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRAHMAS INVESTMENT GROUP, 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: 09 Oct 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000142925
FEI/EIN Number 46-3855692

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

Address: 6908 Silver Sage Circle, Tampa, FL, 33634, US
Mail Address: 6908 Silver Sage Circle, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SURESH Manager 6945 SILVER SAGE CIR, TAMPA, FL, 33634
PATEL Suresh Agent 6945 Silver Sage Circle, Tampa, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006008 BELMONT INN EXPIRED 2016-01-15 2021-12-31 - 11736 US HIGHWAY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 6908 Silver Sage Circle, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2018-04-26 6908 Silver Sage Circle, Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 6945 Silver Sage Circle, Tampa, FL 33634 -
LC AMENDMENT 2018-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 PATEL, Suresh -

Documents

Name Date
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-08
LC Amendment 2018-12-10
ANNUAL REPORT 2018-04-26
LC Amendment 2018-01-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-10-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State