Search icon

SHRIJIYOGI L.L.C.

Company Details

Entity Name: SHRIJIYOGI L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: L14000158559
FEI/EIN Number 47-2185143
Address: 4448 ONORIO ST, NEW PORT RICHEY, FL, 34653, US
Mail Address: 4448 ONORIO ST, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL PINKEL G Agent 4448 ONORIO ST, NEW PORT RICHEY, FL, 34653

Manager

Name Role Address
PATEL PINKAL G Manager 4448 ONORIO ST, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099941 NEW PORT RICHEY DRY CLEANERS ACTIVE 2024-08-21 2029-12-31 No data 5804 MAIN STREET, NEW PORT RICHEY, FL, 34652
G15000095269 NEW PORT RICHEY CLEANERS EXPIRED 2015-09-16 2020-12-31 No data 5804 MAIN ST, NEW PORT RICHEY, FL, 34652
G15000095278 TRINITY CLEANERS EXPIRED 2015-09-16 2020-12-31 No data 4304 LITTLE ROAD, NEW PORT RICHEY, FL, 34655
G92366003167 NEW PORT RICHEY DRY CLEANERS ACTIVE 1992-12-31 2027-12-31 No data 5804 MAIN STREET, NEW PORT RICHEY, FL, 34652, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-26 PATEL, PINKEL G No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 4448 ONORIO ST, NEW PORT RICHEY, FL 34653 No data
LC AMENDMENT 2014-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State