Search icon

SHRI SHIVSHANKER LLC - Florida Company Profile

Company Details

Entity Name: SHRI SHIVSHANKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHRI SHIVSHANKER 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: 06 Oct 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000186115
FEI/EIN Number APPLIED FOR

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

Address: 2823 WOODMERE DR, PANAMA CITY, FL, 32405, US
Mail Address: 2823 WOODMERE DR, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHIKHU J Manager 2918 KINGS HARBOR RD., PANAMA CITY, FL, 32405
PATEL RUPEN R Member 2823 WOODMERE DR, PANAMA CITY, FL, 32405
PATEL BIRAN B Member 2918 KINGS HARBOR RD, PANAMA CITY, FL, 32405
PATEL MANISHA M Member 2918 KINGS HARBOR RD, PANAMA CITY, FL, 32405
PATEL HANSANA BINA Member 2918 KINGS HARBOR RD, PANAMA CITY, FL, 32405
PATEL RAMESH J Manager 2823 WOODMERE DR, PANAMA CITY, FL, 32405
PATEL RAMESH J Agent 2823 WOODMERE DR, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012199 CANDLEWOOD SUITES EXPIRED 2017-02-01 2022-12-31 - 2823 WOODMERE DR, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-02-21 - -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
LC Amendment 2017-02-21
Florida Limited Liability 2016-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State