Search icon

UMA MAHESWARA LLC - Florida Company Profile

Company Details

Entity Name: UMA MAHESWARA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UMA MAHESWARA 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: 15 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: L20000022652
FEI/EIN Number 84-4493935

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

Address: 1251 E FOWLER AVE, B2, TAMPA, FL, 33612, US
Mail Address: 1251 E FOWLER AVE, B2, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NERALLY SRIKANTH CHAND Manager 10124 HAWK STORM AVENUE, TAMPA, FL, 33610
VELURU PUNEETH R Manager 10124 HAWKS STORM AVE, TAMPA, FL, 33610
BASKARAKUMAR YOGESHAKUMAR Manager 10218 DOUGLAS OAKS CIR 102, TAMPA, FL, 33610
BASKARAKUMAR YOGESHAKUMAR Agent 1251 E FOWLER AVE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131239 CHILLIS INDIAN RESTAURANT ACTIVE 2022-10-19 2027-12-31 - 1251 E FOWLER AVE, B2, TAMPA, FL, 33612
G22000086834 RAYALASEEMA RUCHULU ACTIVE 2022-07-22 2027-12-31 - 1251 E FOWLER AVE, B2, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-11 BASKARAKUMAR, YOGESHAKUMAR -
LC AMENDMENT 2020-02-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000252312 TERMINATED 1000000954632 HILLSBOROU 2023-05-24 2043-06-02 $ 2,122.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000134569 ACTIVE 1000000948530 HILLSBOROU 2023-03-30 2043-04-05 $ 7,657.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000134577 TERMINATED 1000000948532 HILLSBOROU 2023-03-30 2033-04-05 $ 1,008.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000031601 TERMINATED 1000000911985 HILLSBOROU 2022-01-05 2042-01-19 $ 3,778.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-22
LC Amendment 2020-02-03
Florida Limited Liability 2020-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State