Search icon

BARDAI KURJI LLC - Florida Company Profile

Company Details

Entity Name: BARDAI KURJI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARDAI KURJI 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: 31 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L14000052975
FEI/EIN Number NOT APPLICABLE

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

Address: 155 N SAN REMO, CLEARWATER, FL, 33755
Mail Address: 18 CRAWFORD DRIVE, AJAX, ONTARION, L1S3A8 CA, OC, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURJI ZARINA Managing Member 18 CRAWFORD DR, AJAX ONTARIO L1A3A8 CA, OC
BARDAI FARIDA Managing Member 18 CRAWFORD DR, AJAX ONTARIO L1A3A8 CA, OC
Bardai Farida Agent 155 N SAN REMO, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-02 Bardai, Farida -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 155 N SAN REMO, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2015-04-28 155 N SAN REMO, CLEARWATER, FL 33755 -
CONVERSION 2014-03-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000093564. CONVERSION NUMBER 300000139483

Documents

Name Date
ANNUAL REPORT 2025-02-20
REINSTATEMENT 2024-03-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State