Search icon

BANNO WEST INDIAN GROCERY LLC - Florida Company Profile

Company Details

Entity Name: BANNO WEST INDIAN GROCERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANNO WEST INDIAN GROCERY 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: 09 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: L16000168665
FEI/EIN Number 81-3886245

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

Mail Address: 2575 VOLTA CIRCLE, KISSIMMEE, FL, 34746, US
Address: 1316-A N JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURUJDYAL ANAND Authorized Member 2575 VOLTA CIRCLE, KISSIMMEE, FL, 34746
SURUJDYAL ANAND Agent 2575 VOLTA CIRCLE, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000101152 ANTASHIA'S WEST INDIAN GROCERIES ACTIVE 2022-08-26 2027-12-31 - 2575 VOLTA CIRCLE, KISSIMMEE, FL, 34741
G16000102445 ANTASHIA'S WEST INDIAN GROCERIES EXPIRED 2016-09-19 2021-12-31 - 2575 VOLTA CIRCLE, KISSIMMEE, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 1316-A N JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
REINSTATEMENT 2020-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 SURUJDYAL, ANAND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-05-03
AMENDED ANNUAL REPORT 2023-10-18
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-08-30
REINSTATEMENT 2020-04-29
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State