Search icon

GAYATRI DEVI, L.L.C. - Florida Company Profile

Company Details

Entity Name: GAYATRI DEVI, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAYATRI DEVI, L.L.C. 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: 24 Feb 1999 (26 years ago)
Date of dissolution: 21 May 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2013 (12 years ago)
Document Number: L99000001037
FEI/EIN Number 593568328

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

Address: 3072 WEST U. S. HIGHWAY 90, LAKE CITY, FL, 32055, US
Mail Address: 3072 WEST U. S. HIGHWAY 90, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHTA PRAVIN V Managing Member 3072 W US HWY 90, LAKE CITY, FL, 32055
MEHTA DEVIYANI Managing Member 3072 W US HWY 90, LAKE CITY, FL, 32055
PRAVIN VACHHRAJ MEHTA Agent 3072 W US HWY 90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-05-21 - -
CHANGE OF MAILING ADDRESS 2009-04-15 3072 WEST U. S. HIGHWAY 90, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 3072 WEST U. S. HIGHWAY 90, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-14 3072 W US HWY 90, LAKE CITY, FL 32055 -
REINSTATEMENT 2002-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State