Entity Name: | 2721 SOUTH ATLANTIC AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2721 SOUTH ATLANTIC AVENUE, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Nov 2014 (10 years ago) |
Date of dissolution: | 31 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 2023 (a year ago) |
Document Number: | L14000176459 |
FEI/EIN Number |
47-2129293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2721 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118 |
Mail Address: | 161 Brooklyn St, Warsaw, NY, 14569-1413, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAJA KOLISETTI | Managing Member | 27 Edgewood Dr, Batavia, NY, 140203906 |
KUMAR OHRI TARUN | Agent | 3703 S. ATLANTIC AVE., #304, DAYTONA BEACH, FL, 32118 |
VIPIN OHRI | Managing Member | 161 Brooklyn St, Warsaw, NY, 145691413 |
TARUN KUMAR OHRI | Managing Member | 161 Brooklyn St, Warsaw, NY, 145691413 |
DINESH CHAWLA | Managing Member | 10 THOMAS GROVE, PITTSFORD, NY, 14534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-11 | KUMAR OHRI, TARUN | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-11 | 3703 S. ATLANTIC AVE., #304, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 2721 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-31 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State