Entity Name: | HOUSE OF SPICES REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 16 Dec 2004 (20 years ago) |
Branch of: | HOUSE OF SPICES REALTY, LLC, NEW YORK (Company Number 2752070) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jun 2012 (13 years ago) |
Document Number: | M04000005537 |
FEI/EIN Number |
112323274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 Marcus Ave, New Hyde Park, NY, 11042, US |
Mail Address: | 3000 Marcus Ave, New Hyde Park, NY, 11042, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Soni Neil G | Chairman | 3000 Marcus Ave, New Hyde Park, NY, 11042 |
Soni Neil G | President | 3000 Marcus Ave, New Hyde Park, NY, 11042 |
SONI NEIL G | Agent | 3415 BARTLETT BOULEVARD, ORLANDO, FL, 32811 |
Soni Amrapali G | Secretary | 3000 Marcus Ave, New Hyde Park, NY, 11042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-11 | 3000 Marcus Ave, 2W10, New Hyde Park, NY 11042 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 3000 Marcus Ave, 2W10, New Hyde Park, NY 11042 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-13 | SONI, NEIL G | - |
PENDING REINSTATEMENT | 2012-06-13 | - | - |
REINSTATEMENT | 2012-06-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State