Search icon

SALMAN AHMED LLC - Florida Company Profile

Company Details

Entity Name: SALMAN AHMED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALMAN AHMED 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: 02 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: L13000166976
FEI/EIN Number 46-4225549

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

Address: 27500 Pine Point Dr, Wesley Chapel, FL, 33544, US
Mail Address: 13113 VAIL RIDGE DR, RIVERVIEW, FL, 33579, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED SALMAN Manager 27500 Pine Point Dr, Wesley Chapel, FL, 33544
AHMED SALMAN Agent 27500 Pine Point Dr, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108872 RIVERVIEW INTERNAL MEDICINE ACTIVE 2021-08-23 2026-12-31 - 13113 VAIL RIDGE DR, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 27500 Pine Point Dr, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2021-07-26 27500 Pine Point Dr, Wesley Chapel, FL 33544 -
REINSTATEMENT 2020-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-12-18
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-10-26
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State