Search icon

AMAYA BEXLEY, LLC - Florida Company Profile

Company Details

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

AMAYA BEXLEY, 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: 11 Sep 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L20000284526
FEI/EIN Number 85-3090955

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

Address: 16718 Balance Cove, Land O' Lakes, FL, 34638, US
Mail Address: 16718 Balance Cove, Land O' Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH KUNAL J Authorized Member 17852 ALTHEA BLUE PLACE, LUTZ, FL, 33558
SHAH AMISHA P Authorized Member 17852 ALTHEA BLUE PLACE, LUTZ, FL, 33558
SHAH JASHWANT N Manager 2103 FOREST GATE DR WEST, JACKSONVILLE, FL, 32246
SHAH KUNAL J Agent 17852 ALTHEA BLUE PLACE, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129596 THE GODDARD SCHOOL ACTIVE 2021-09-28 2026-12-31 - 16718 BALANCE COVE, LAND O' LAKES, FL, 34638
G20000122786 THE GODDARD SCHOOL ACTIVE 2020-09-21 2025-12-31 - 17852 ALTHEA BLUE PLACE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 16718 Balance Cove, Land O' Lakes, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 16718 Balance Cove, Land O' Lakes, FL 34638 -
LC AMENDMENT 2020-12-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
LC Amendment 2020-12-21
Florida Limited Liability 2020-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State