Search icon

FATIMA S. KHOKHAR, LLC. - Florida Company Profile

Company Details

Entity Name: FATIMA S. KHOKHAR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FATIMA S. KHOKHAR, 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: 06 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2015 (10 years ago)
Document Number: L13000170465
FEI/EIN Number 46-4373558

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

Address: 2842 MIZZEN WAY, NAPLES, FL, 34109
Mail Address: 2430 Vanderbilt Beach Drive, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOKHAR FATIMA S Managing Member 2842 MIZZEN WAY, NAPLES, FL, 34109
Eserdag Aysim Agent 28115 Canasta Ct, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002259 NAPLES MERIDIAN EXPIRED 2014-01-07 2024-12-31 - 2842 MIZZEN WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 2842 MIZZEN WAY, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Eserdag, Aysim -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 28115 Canasta Ct, 2111, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2015-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State