Search icon

BALKRIS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BALKRIS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALKRIS HOLDINGS 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: 08 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L15000202415
FEI/EIN Number 61-1775881

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

Address: 3625 KING GEORGE DR, ORLANDO, FL, 32835, US
Mail Address: 3625 KING GEORGE DR, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHER SINGH JAGAT Manager 3625 KING GEORGE DR, ORLANDO, FL, 32835
SINGH AMRIT Secretary 3625 KING GEORGE DR, ORLANDO, FL, 32835
SINGH AMRIT Treasurer 3625 KING GEORGE DR, ORLANDO, FL, 32835
Sharma Shalini O Mgr 3625 KING GEORGE DR, ORLANDO, FL, 32835
sharma rajeev mr Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073825 ASTRA PROJECT MANAGEMENT CONSULTANTS LIMITED ACTIVE 2020-06-29 2025-12-31 - 3625 KING GEORGE DR, ORLANDO, FL, 32835
G19000065646 HCDC DESIGNS EXPIRED 2019-06-07 2024-12-31 - 3625 KING GEORGE DR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 sharma, rajeev, mr -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-11-05
REINSTATEMENT 2023-04-10
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-07-01
REINSTATEMENT 2020-01-10
AMENDED ANNUAL REPORT 2018-06-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State