Search icon

SIRI ESTATES LLC - Florida Company Profile

Company Details

Entity Name: SIRI ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIRI ESTATES 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: 16 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: L14000191004
FEI/EIN Number 47-2894470

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

Address: 100 MENLO PARK DRIVE, EDISON, NJ, 08837, US
Mail Address: 100 MENLO PARK DRIVE, EDISON, NJ, 08837, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRASAD MANOJ Manager 9 CHADSFORD LANE, FREEHOLD, NJ, 07728
GANGHAM RAGHU Manager 1512 BELFIORE WAY, WINDERMERE, FL, 34786
AKELA RAVI Manager 5021 KEENELAND CIRCLE, ORLANDO, FL, 32819
VANGALA PRADEEP Manager 5017 KEENELAND CIRCLE, ORLANDO, FL, 32819
PRASAD MANOJ Agent 8224 CHAMPIONS GATE BLVD, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 8224 CHAMPIONSGATE BLVD, DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2025-01-10 SOROUR, HOSSAM -
CHANGE OF MAILING ADDRESS 2019-01-24 100 MENLO PARK DRIVE, 302, EDISON, NJ 08837 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 8224 CHAMPIONS GATE BLVD, DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2019-01-24 PRASAD, MANOJ -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 100 MENLO PARK DRIVE, 302, EDISON, NJ 08837 -
REINSTATEMENT 2017-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-12-01
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State