Entity Name: | MAHAVIR FOODMART L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAHAVIR FOODMART L.L.C. 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. |
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: | 28 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (5 years ago) |
Document Number: | L14000085198 |
FEI/EIN Number |
46-5761967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3626 MAHAN DR, TALLAHASSEE, FL, 32308 |
Mail Address: | 3626 MAHAN DR, TALLAHASSEE, FL, 32308 |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL BHAVIN R | Manager | 217 coventry rd, chalfont, PA, 18914 |
PATEL RAMESHBHAI | Manager | 1912 Vineyard way, Tallahassee, FL, 32317 |
PATEL RAMESHBHAI R | Agent | 3626 MAHAN DR, TALLAHASSEE, FL, 32308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000053138 | MAHAN PETRO | ACTIVE | 2014-06-02 | 2029-12-31 | - | 3626 MAHAN DR, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | PATEL, RAMESHBHAI R | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 3626 MAHAN DR, TALLAHASSEE, FL 32308 | - |
LC DISSOCIATION MEM | 2014-06-18 | - | - |
LC AMENDMENT | 2014-06-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State