Search icon

KRISHA APPLIANCES, LLC - Florida Company Profile

Company Details

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

KRISHA APPLIANCES, 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: 15 Mar 2019 (6 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: L19000073707
FEI/EIN Number 83-4156017

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

Address: 217 Perfect Drive, Daytona Beach, FL, 32124, US
Mail Address: 217 PERFECT DRIVE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHAUMIK Authorized Member 622 MASON AVE, DAYTONA BEACH, FL, 32117
PATEL BHAUMIK K Agent 217 Perfect Drive, Daytona Beach, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043608 SEVEN STAR APPLIANCE EXPIRED 2019-04-05 2024-12-31 - 622 MASON AVE, DAYTONA BECH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 217 Perfect Drive, Daytona Beach, FL 32124 -
CHANGE OF MAILING ADDRESS 2022-03-17 217 Perfect Drive, Daytona Beach, FL 32124 -
REGISTERED AGENT NAME CHANGED 2022-03-17 PATEL, BHAUMIK K -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 217 Perfect Drive, Daytona Beach, FL 32124 -
LC AMENDMENT 2019-04-08 - -

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-29
LC Amendment 2019-04-08
Florida Limited Liability 2019-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State