Search icon

PATEL FLORIDA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PATEL FLORIDA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATEL FLORIDA PROPERTIES, 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: 26 Sep 2014 (10 years ago)
Document Number: L14000151222
FEI/EIN Number 47-1961030

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

Address: 10006 Cross Creek Blvd, Suite 437, Tampa, FL, 33647, US
Mail Address: 10006 Cross Creek Blvd, Suite 437, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRASHANT Manager 10006 Cross Creek Blvd, Tampa, FL, 33647
Patel Prashant Agent 10006 Cross Creek Blvd, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079921 NORTHVIEW PLAZA EXPIRED 2017-07-26 2022-12-31 - C/O PRASHANT PATEL, 820 SUFFOLK AVE, BRENTWOOD, NY, 11717

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 10006 Cross Creek Blvd, Suite 437, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2024-02-01 10006 Cross Creek Blvd, Suite 437, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 10006 Cross Creek Blvd, Suite 437, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2022-01-30 Patel, Prashant -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State