Search icon

MA GANGA, LLC - Florida Company Profile

Company Details

Entity Name: MA GANGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MA GANGA, 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: 04 May 2015 (10 years ago)
Date of dissolution: 21 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: L15000078506
FEI/EIN Number 47-3944989

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

Address: 1153 Woods Landing Dr., Minneola, FL, 34715, US
Mail Address: 1153 Woods Landing Dr., Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHAKTA HARIVADANKUMARN Manager 1153 Woods Landing Dr., Minneola, FL, 34715
BHAKTA NITAL N Manager 1153 Woods Landing Dr., Minneola, FL, 34715
BHAKTA HARIVADANKUMARN Agent 1153 Woods Landing Dr., Minneola, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047779 COMFORT INN & SUITES MIDWAY EXPIRED 2015-05-13 2020-12-31 - 215 COMMERCE BLVD., MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 1153 Woods Landing Dr., Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2019-03-08 1153 Woods Landing Dr., Minneola, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 1153 Woods Landing Dr., Minneola, FL 34715 -
LC AMENDMENT 2015-05-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-24
LC Amendment 2015-05-08
Florida Limited Liability 2015-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State