Search icon

GANNATH INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: GANNATH INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GANNATH INVESTMENT 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: 17 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: L15000158796
FEI/EIN Number 47-5106064

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

Address: 1400 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118, US
Mail Address: 1400 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MAHENDRA C Managing Member 1400 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118
PATEL PRASHANT Managing Member 1256 GIROG AVE, PORT ORANGE, FL, 32129
PATEL MINA Managing Member 4125 S US 1, COCOA BEACH, FL, 32927
PATEL NARESH Managing Member 1509 OAK FOREST DR, ORMOND BEACH, FL, 32174
PATEL MAHENDRA Agent 1400 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101867 HOLIDAY INN EXPRESS & SUITES DELAND SOUTH ACTIVE 2020-08-11 2025-12-31 - 180 FENWAY DRIVE, DELAND, FL, 32724
G20000101530 HOLIDAY INN EXPRESS & SUITES DELAND SOUTH ACTIVE 2020-08-10 2025-12-31 - 180 FENWAY DR., DELAND, FL, 32724
G18000079647 HOLIDAY INN EXPRESS DELAND EXPIRED 2018-07-24 2023-12-31 - 1400 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-07-12 - -
LC AMENDMENT 2018-06-22 - -
REINSTATEMENT 2017-08-31 - -
REGISTERED AGENT NAME CHANGED 2017-08-31 PATEL, MAHENDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-25
LC Amendment 2018-07-12
LC Amendment 2018-06-22

Date of last update: 02 May 2025

Sources: Florida Department of State