Entity Name: | SHIVNATH REAL ASSET MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHIVNATH REAL ASSET MANAGEMENT, 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: |
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: | 22 Apr 2016 (9 years ago) |
Date of dissolution: | 23 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2021 (4 years ago) |
Document Number: | L16000079359 |
FEI/EIN Number |
812384808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 NORTH ORANGE AVE,, STE 800, ORLANDO, FL, 32801, US |
Mail Address: | 424 E. CENTRAL BLVD, #505, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISHRA BRAJ B | Auth | 424 E. CENTRAL BLVD, ORLANDO, FL, 32801 |
MISHRA BRAJ B | Agent | 424 E. CENTRAL BLVD., ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000069841 | REAL PROPERTY MANAGEMENT SUPERSTARS | EXPIRED | 2016-07-15 | 2021-12-31 | - | 424 E CENTRAL BLVD, #505, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-06 | 111 NORTH ORANGE AVE,, STE 800, ORLANDO, FL 32801 | - |
LC AMENDMENT | 2018-07-30 | - | - |
LC AMENDMENT | 2017-01-11 | - | - |
LC AMENDMENT | 2016-11-28 | - | - |
LC AMENDMENT | 2016-11-14 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-09 | 111 NORTH ORANGE AVE,, STE 800, ORLANDO, FL 32801 | - |
LC AMENDMENT | 2016-10-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-23 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-04 |
LC Amendment | 2018-07-30 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-28 |
LC Amendment | 2017-01-11 |
LC Amendment | 2016-11-28 |
LC Amendment | 2016-11-14 |
LC Amendment | 2016-10-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State