Search icon

JAI MATA DEE, LLC - Florida Company Profile

Company Details

Entity Name: JAI MATA DEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAI MATA DEE, 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: 22 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2022 (3 years ago)
Document Number: L15000090745
FEI/EIN Number 47-4182571

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

Address: 1035 E. 23RD STREET, PANAMA CITY, FL, 32405
Mail Address: P O Box 787, Eufaula, AL, 36072-0787, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHARATKUMAR G Manager 1600 HWY 280 E. BYPASS, PHENIX CITY, AL, 36867
PATEL CHARANDRAKANT S Authorized Member 1600 HWY 280 E BYPASS, PHENIX CITY, AL, 36867
PATEL BHARATKUMAR G Agent 1035 E. 23RD STREET, PANAMA CITY, FL, 32405
MITABEN JAYANTILAL PATEL Authorized Member 1600 HWY 280 E. BYPASS, PHENIX CITY, AL, 36867

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010763 DAYS INN & SUITES EXPIRED 2016-01-20 2021-12-31 - 1035 E 23RD STREET, PANAMA CITY, FL, 32405--531

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-23 - -
REINSTATEMENT 2017-10-31 - -
CHANGE OF MAILING ADDRESS 2017-10-31 1035 E. 23RD STREET, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2017-10-31 PATEL, BHARATKUMAR G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-19
LC Amendment 2022-08-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-10-31

Date of last update: 02 May 2025

Sources: Florida Department of State