Search icon

2721 SOUTH ATLANTIC AVENUE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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