Search icon

BHAWANI ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: BHAWANI ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHAWANI ENTERPRISES 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: 20 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000180440
FEI/EIN Number 47-2402152

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

Address: 1627 CROTON ROAD, MELBOURNE, FL, 32935
Mail Address: 1627 CROTON ROAD, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DHARMENDRA H Authorized Member 1600 s Babcock st, MELBOURNE, FL, 32901
PATEL KRISHNABEN D Authorized Member 1600 Babcock st, MELBOURNE, FL, 32901
PATEL MITULBHAI H Authorized Member 1175 N. WICKHAM RD, MELBOURNE, FL, 32935
PATEL DHARMENDRA H President 1600 babcock st, melbourne, FL, 32901
patel DharmendrakumaH Agent 2163 DRYDEN CT., MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118633 A&M DISCOUNT BEVERAGE#12 EXPIRED 2014-11-25 2019-12-31 - 1627 CROTON ROAD, MELBORNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-01 - -
REGISTERED AGENT NAME CHANGED 2022-04-01 patel, Dharmendrakumar H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-04-01
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-05-07
Florida Limited Liability 2014-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State