Search icon

NITAI FLORIDA LLC - Florida Company Profile

Company Details

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

NITAI FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000034183
FEI/EIN Number 47-3537965

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

Address: 6737 MAHAN DR, TALLAHASSEE, FL, 32308, US
Mail Address: 504 Whitetail Circle, Lafayette, CO, 80026, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPOOR BOB Auth 504 Whitetail circle, Lafayette, CO, 80026
BHAKTA BHARAT Auth 2414 PISTACHIO DR, IRVING, TX, 75063
KAPOOR BOB Agent 6737 MAHAN DR, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC REVOCATION OF DISSOLUTION 2018-07-02 - -
VOLUNTARY DISSOLUTION 2018-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 6737 MAHAN DR, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2017-04-18 6737 MAHAN DR, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2017-04-18 KAPOOR, BOB -
NO DESCRIPTION LISTED FOR THIS EVENT 2016-02-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS
CONVERSION 2016-02-11 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS NITAI FLORIDA LLC. CONVERSION NUMBER 500000158465

Documents

Name Date
LC Revocation of Dissolution 2018-07-02
VOLUNTARY DISSOLUTION 2018-03-10
ANNUAL REPORT 2017-04-18
Florida Limited Liability 2016-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State