Search icon

BIRIYANIE CAFE, LLC - Florida Company Profile

Company Details

Entity Name: BIRIYANIE CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIRIYANIE CAFE, 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: 17 Jun 2016 (9 years ago)
Date of dissolution: 08 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L16000117490
FEI/EIN Number 81-3021497

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

Address: 1251 E FOWLER AVENUE, TAMPA, FL, 33612, US
Mail Address: 1251 E FOWLER AVENUE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUBRAMANIAM VIJAYAKUMAR Manager 19537 RUNNYMEDE ST, RESEDA, CA, 91335
GOLLAPUDI VICTOR R Managing Member 5609 ANGELONIA TERRACE, TAMPA, FL, 34639
GOLLAPUDI VICTOR R Agent 5609 ANGELONIA TERRACE, TAMPA, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000079464 BIRYANICAFE EXPIRED 2016-08-03 2021-12-31 - 1251 E FOWLER AVE, SUITE B2, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-07-03 GOLLAPUDI, VICTOR R -
REGISTERED AGENT ADDRESS CHANGED 2018-07-03 5609 ANGELONIA TERRACE, TAMPA, FL 34639 -
LC AMENDMENT 2018-07-02 - -
LC AMENDMENT AND NAME CHANGE 2016-07-15 BIRIYANIE CAFE, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-08
ANNUAL REPORT 2019-04-29
LC Amendment 2018-07-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
LC Amendment and Name Change 2016-07-15
Florida Limited Liability 2016-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State