Search icon

JAY SADHI MAA LLC - Florida Company Profile

Company Details

Entity Name: JAY SADHI MAA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY SADHI MAA 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: 20 Oct 2016 (9 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 11 Jul 2024 (10 months ago)
Document Number: L16000194118
FEI/EIN Number 81-4268415

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

Address: 31087 cortez blvd, Brokksville, FL, 34602, US
Mail Address: 7229 forest oaks blvd, SPRING HILL, FL, 34606, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ALPESH Auth 13325 HAVERHILL DR, SPRING HILL, FL, 34609
PATEL MINAXIBEN Auth 13325 HAVERHILL DR, SPRING HILL, FL, 34609
PATEL ALPESH Agent 31087 cortez blvd, Brokksville, FL, 34602

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2024-07-11 - -
VOLUNTARY DISSOLUTION 2024-07-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 31087 cortez blvd, Brokksville, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 31087 cortez blvd, Brokksville, FL 34602 -
CHANGE OF MAILING ADDRESS 2022-03-06 31087 cortez blvd, Brokksville, FL 34602 -

Documents

Name Date
LC Revocation of Dissolution 2024-07-11
VOLUNTARY DISSOLUTION 2024-07-04
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State