Search icon

GANDHI & SON'S LLC - Florida Company Profile

Company Details

Entity Name: GANDHI & SON'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GANDHI & SON'S 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: 10 Jul 2018 (7 years ago)
Date of dissolution: 07 Apr 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L18000166629
FEI/EIN Number 83-1199203

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

Address: 31868 TORTUGA SHORE LOOP, WESLEY CHAPEL, FL, 33545, US
Mail Address: 31868 TORTUGA SHORE LOOP, WESLEY CHAPEL, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDHI RIMA N Auth 31868 Tortuga Shore Loop, WESLEY CHAPEL, FL, 33545
GANDHI NIGHAM S Agent 31868 TORTUGA SHORE LOOP, WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078250 JERRYS ARMENIA DRIVE THRU EXPIRED 2018-07-19 2023-12-31 - 11721 N ARMENIA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-20 31868 TORTUGA SHORE LOOP, WESLEY CHAPEL, FL 33545 -
REGISTERED AGENT NAME CHANGED 2024-12-20 GANDHI, NIGHAM S -
REINSTATEMENT 2024-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 31868 TORTUGA SHORE LOOP, WESLEY CHAPEL, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-20 31868 TORTUGA SHORE LOOP, WESLEY CHAPEL, FL 33545 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-30 GANDHI, CHAITANYA S -
REINSTATEMENT 2020-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-20
REINSTATEMENT 2020-01-30
Florida Limited Liability 2018-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State