Search icon

YOGESHWAR KRUPA LLC - Florida Company Profile

Company Details

Entity Name: YOGESHWAR KRUPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOGESHWAR KRUPA 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: 09 Oct 2014 (11 years ago)
Document Number: L14000157666
FEI/EIN Number 47-2040876

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

Mail Address: 2312 CYPRESS COVE, WESLEY CHAPEL, FL, 33544, US
Address: 2312 CYPRESS COVE, WESLEY CHAPEL, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONI KIRIT Manager 19923 TAMIAMI AVE, TAMPA, FL, 33647
SONI VINA Manager 19923 TAMIAMI AVE, TAMPA, FL, 33647
SONI PRAYAG Manager 19923 TAMIAMI AVE, TAMPA, FL, 33647
MARKS MARCUS FDR Agent 4418 W KENNEDY BLVD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000029107 LOTUS SALON LOFTS ACTIVE 2025-02-26 2030-12-31 - 2312 CYPRESS COVE, SUITE 102, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 2312 CYPRESS COVE, 102, WESLEY CHAPEL, FL 33559 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2312 CYPRESS COVE, 102, WESLEY CHAPEL, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State