Search icon

SAI MATAJI LLC - Florida Company Profile

Company Details

Entity Name: SAI MATAJI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAI MATAJI 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: 14 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L14000110689
FEI/EIN Number 47-1333379

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

Mail Address: 18129 PALM BREEZE DRIVE, TAMPA, FL, 33647, US
Address: 4225 NEW TAMPA HWY, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KALPESH Authorized Member 18129 PALM BREEZE DRIVE, TAMPA, FL, 33647
PATEL PANKAJ D Authorized Member 18129 PALM BREEZE DRIVE, TAMPA, FL, 33647
PATEL SATYAM Authorized Member 5812 WESTHAVEN COVE, BRADENTON, FL, 34203
PATEL SHILPA Authorized Member 436 JASON COURT, SCHAUMBURG, IL, 60173
PATEL KALPESH Agent 18129 PALM BREEZE DRIVE, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077642 BEST WESTERN PLUS EXPIRED 2019-07-18 2024-12-31 - 18129 PALM BREEZE DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 20209 Autumn Fern Ave, TAMPA, FL 33647 -
LC AMENDMENT 2018-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 4225 NEW TAMPA HWY, LAKELAND, FL 33815 -
LC AMENDMENT 2015-10-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
LC Amendment 2018-10-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State