Search icon

BHAPA OF JAX, LLC - Florida Company Profile

Company Details

Entity Name: BHAPA OF JAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHAPA OF JAX, 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: 31 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000031739
FEI/EIN Number 83-3492711

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

Address: 9838 Old Baymeadows Road, Suite #294, Jacksonville, FL, 32256, US
Mail Address: 9838 Old Baymeadows Road, Suite #294, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIN SHILPA Authorized Member 9838 Old Baymeadows Road, Jacksonville, FL, 32256
Shah Bhavin Auth 9838 Old Baymeadows Road, Jacksonville, FL, 32256
SHAH BHAVIN Agent 9838 Old Baymeadows Road, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 9838 Old Baymeadows Road, Suite #294, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-07-18 9838 Old Baymeadows Road, Suite #294, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 9838 Old Baymeadows Road, Suite #294, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2021-02-01 SHAH, BHAVIN -
REINSTATEMENT 2021-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-07-18
AMENDED ANNUAL REPORT 2021-02-02
REINSTATEMENT 2021-02-01
Florida Limited Liability 2019-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State