Search icon

NEW AMBAJI, LLC - Florida Company Profile

Company Details

Entity Name: NEW AMBAJI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW AMBAJI, 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: 16 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: L16000209694
FEI/EIN Number 81-5474639

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

Address: 11639 E COLONIAL DR,, ORLANDO, FL, 32817, US
Mail Address: 11639 E COLONIAL DR,, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KUNAL Authorized Member 6018 TARAWOOD DRIVE, ORLANDO, FL, 32819
PATEL NEEL Authorized Member 815 N KROME AVE, FLORIDA CITY, FL, 33034
PATEL KUNAL MBR Agent 8527 PIPPEN DR,, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020609 QUALITY INN & SUITES ACTIVE 2024-02-06 2029-12-31 - 815 NORTH KROME AVE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 11639 E COLONIAL DR,, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 11639 E COLONIAL DR,, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 8527 PIPPEN DR,, ORLANDO, FL 32836 -
LC AMENDMENT 2023-03-08 - -
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 PATEL, KUNAL, MBR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2017-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-25
LC Amendment 2023-03-08
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-05-31
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State