Search icon

AKSHAR108, LLC - Florida Company Profile

Company Details

Entity Name: AKSHAR108, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKSHAR108, 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: 25 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000131723
FEI/EIN Number 83-0733563

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

Address: 19237 PEPPER GRASS DR, TAMPA, FL, 33647, US
Mail Address: 19237 PEPPER GRASS DR, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRATIK Authorized Member 19237 PEPPER GRASS DR, TAMPA, FL, 33647
PATEL DRUPAL AMBE 13565 SW 40 CIR, OCALA, FL, 34473
PATEL PRATIK D Agent 19237 PEPPER GRASS DR, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084521 CRYSTAL SMOKE SHOP EXPIRED 2019-08-09 2024-12-31 - 7992 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 19237 PEPPER GRASS DR, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-03-28 19237 PEPPER GRASS DR, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 19237 PEPPER GRASS DR, TAMPA, FL 33647 -
LC AMENDMENT 2019-07-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-08
LC Amendment 2019-07-26
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State