Search icon

VENGALA ENGINEERING DESIGN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: VENGALA ENGINEERING DESIGN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENGALA ENGINEERING DESIGN SERVICES 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: 09 May 2016 (9 years ago)
Date of dissolution: 02 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: L16000090518
FEI/EIN Number 61-1793088

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

Address: 750 S Orange Blossom Trail, s156, Orlando, FL, 32805, US
Mail Address: 5245 MILLENIA BLVD, APT 111, Orlando, FL, 32839, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guru Mounika Geeli Authorized Member 750 S Orange Blossom Trail, Orlando, FL, 32805
VENGALA ENGINEERING DESIGN SERVICES LLC Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-02 - -
CHANGE OF MAILING ADDRESS 2019-01-04 750 S Orange Blossom Trail, s156, Orlando, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-25 750 S Orange Blossom Trail, s156, Orlando, FL 32805 -
REGISTERED AGENT NAME CHANGED 2017-10-30 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-03-14 - -
LC STMNT OF RA/RO CHG 2016-10-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-05-25
REINSTATEMENT 2017-10-30
LC Amendment 2017-03-14
CORLCRACHG 2016-10-20
Reg. Agent Resignation 2016-07-15
Florida Limited Liability 2016-05-09

Date of last update: 03 May 2025

Sources: Florida Department of State