Search icon

SIDDHIVINAYAK 620 LLC - Florida Company Profile

Company Details

Entity Name: SIDDHIVINAYAK 620 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIDDHIVINAYAK 620 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: 11 Oct 2017 (8 years ago)
Date of dissolution: 14 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: L17000210680
FEI/EIN Number 82-3054021

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

Address: 300 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
Mail Address: 300 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANE SANDEEP Manager 300 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
MANE SANDEEP Agent 300 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000143021 300 SUNOCO EXPIRED 2017-12-29 2022-12-31 - 2800 N ATLANTIC AVE #1511, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-14 - -
CHANGE OF MAILING ADDRESS 2022-03-25 300 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2022-03-25 MANE, SANDEEP -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 300 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-09 300 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-14
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-04-06
Florida Limited Liability 2017-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State