Search icon

NARAYAN SHASTRI, LLC - Florida Company Profile

Company Details

Entity Name: NARAYAN SHASTRI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NARAYAN SHASTRI, 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 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000004458
FEI/EIN Number 46-4474623

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

Address: 12813 Gettysburg Cir, Orlando, FL, 32837, US
Mail Address: ARENA FOOD STORE, 635 N. Westmore Lane Dr, ORLANDO, FL, 32805, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RUPAL Managing Member 12813 GETTYSBURG CIRCLE, ORLANDO, FL, 32837
PATEL RUPAL Agent 12813 GETTYSBURG CIRCLE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011515 ARINA FOOD STORE EXPIRED 2015-02-02 2020-12-31 - 635 N.WESTMORELAND DR, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 12813 Gettysburg Cir, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-04-30 12813 Gettysburg Cir, Orlando, FL 32837 -
LC AMENDMENT 2014-10-20 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
LC Amendment 2014-10-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State