Entity Name: | SHREE KALI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHREE KALI, 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: | 13 Sep 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L16000170976 |
FEI/EIN Number |
81-3874767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GULATI LAW, P.L. | Agent | - |
KAYASTHA PARAS | Manager | 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000046675 | TERIYAKI MADNESS | EXPIRED | 2017-04-28 | 2022-12-31 | - | 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000071603 | TERMINATED | 1000000810044 | OSCEOLA | 2019-01-11 | 2039-01-30 | $ 4,396.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000022887 | TERMINATED | 1000000807096 | OSCEOLA | 2018-12-21 | 2029-01-09 | $ 629.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000022895 | TERMINATED | 1000000807097 | OSCEOLA | 2018-12-21 | 2039-01-09 | $ 2,891.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000273266 | TERMINATED | 1000000797726 | OSCEOLA | 2018-09-24 | 2039-04-17 | $ 16,083.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
Florida Limited Liability | 2016-09-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State