Entity Name: | DIMPLE RISHI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIMPLE RISHI 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. |
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: | 03 Nov 2015 (9 years ago) |
Document Number: | L15000186725 |
FEI/EIN Number |
47-5484933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1805 US HWY 90 EAST, DEFUNIAK SPRINGS, FL, 32433, US |
Mail Address: | 1805 US HWY 90 EAST, DEFUNIAK SPRINGS, FL, 32433, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL JAGRUTI | Chief Executive Officer | 1805 US HWY 90 EAST, DEFUNIAK SPRINGS, FL, 32433 |
Jagruti Patel | Agent | 1805 US HWY 90 EAST, DEFUNIAK SPRINGS, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 1805 US HWY 90 EAST, DEFUNIAK SPRINGS, FL 32433 | - |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 1805 US HWY 90 EAST, DEFUNIAK SPRINGS, FL 32433 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-20 | Jagruti, Patel | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 1805 US HWY 90 EAST, DEFUNIAK SPRINGS, FL 32433 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000560635 | TERMINATED | 1000000905642 | WALTON | 2021-10-26 | 2041-11-03 | $ 2,683.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State