Search icon

LAKSHYA LLC. - Florida Company Profile

Company Details

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

LAKSHYA 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: 28 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: L16000062664
FEI/EIN Number 81-2152023

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

Address: 20 RIO VISTA RD, ARCADIA, FL, 34266, US
Mail Address: 20 RIO VISTA RD, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLEJA JOSHUA Manager 20 RIO VISTA RD, ARCADIA, FL, 34266
PATEL RITA Manager 20 RIO VISTA RD, ARCADIA, FL, 34266
PATEL MAHENDRAKUMAR Manager 20 RIO VISTA RD, ARCADIA, FL, 34266
CASTILLEJA SONIA Manager 20 RIO VISTA RD, ARCADIA, FL, 34266
CASTILLEJA SONIA Agent 20 RIO VISTA RD, ARCADIA, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102818 10TH AVENUE SUBS EXPIRED 2017-09-14 2022-12-31 - 20 RIO VISTA RD, ARCADIA, FL, 34266
G16000110998 PAPA JOHN'S PIZZA EXPIRED 2016-10-12 2021-12-31 - 20 RIO VISTA RD, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 CASTILLEJA, SONIA -
LC AMENDMENT 2016-09-06 - -
LC AMENDMENT 2016-04-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-12
LC Amendment 2016-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State