Entity Name: | FARSAN SRP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FARSAN SRP, 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: | 29 Jan 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Jul 2022 (3 years ago) |
Document Number: | L16000021151 |
FEI/EIN Number |
81-1331270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7501 SW 117TH AVENUE, #832910, MIAMI, FL, 33283, US |
Mail Address: | 7501 SW 117 AVENUE, #832910, MIAMI, FL, 33283, US |
ZIP code: | 33283 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL MANISHA | Manager | 7501 SW 117 AVENUE, MIAMI, FL, 33283 |
PATEL MANISHA | Agent | 7501 SW 117 AVENUE, #832910, MIAMI, FL, 33283 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000083959 | RISHI SNACKS | ACTIVE | 2022-07-11 | 2027-12-31 | - | 7501 SW 117 AVENUE #832910, MIAMI, FL, 33283 |
G19000065300 | TRU BLU FOODS | EXPIRED | 2019-06-06 | 2024-12-31 | - | 10350 SW 62ND STREET, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 7501 SW 117TH AVENUE, #832910, MIAMI, FL 33283 | - |
LC AMENDMENT | 2022-07-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-14 | 7501 SW 117 AVENUE, #832910, MIAMI, FL 33283 | - |
LC AMENDMENT AND NAME CHANGE | 2022-03-25 | FARSAN SRP, LLC | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 7501 SW 117TH AVENUE, #832910, MIAMI, FL 33283 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-23 |
LC Amendment | 2022-07-14 |
LC Amendment and Name Change | 2022-03-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State