Search icon

WILD LOTUS, LLC - Florida Company Profile

Company Details

Entity Name: WILD LOTUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILD LOTUS, 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 DISSOCIATION MEM
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L14000111355
FEI/EIN Number 47-1346215

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

Address: 5185 Pine Abbey Dr S, WEST PALM BEACH, FL, 33415, US
Mail Address: 5185 PINE ABBEY DRIVE S, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gupta Ayushman B Managing Member 5185 PINE ABBEY DRIVE S, WEST PALM BEACH, FL, 33415
Ayushman Gupta B Agent 5185 PINE ABBEY DRIVE S, WEST PALM BEACH, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073244 HIMALAYA HEALING SOUND & VIBRATION THERAPY EXPIRED 2019-07-02 2024-12-31 - 508B NORTHWOOD ROAD, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 5185 Pine Abbey Dr S, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 2022-01-25 Ayushman, Gupta Brij -
LC DISSOCIATION MEM 2020-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
CORLCDSMEM 2020-11-09
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-07-13

Date of last update: 02 May 2025

Sources: Florida Department of State