Search icon

FATLIGHTER, LLC - Florida Company Profile

Company Details

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

FATLIGHTER, 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: 18 Apr 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 2000 (25 years ago)
Document Number: L00000004461
FEI/EIN Number 593640858

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

Address: 2215 3rd St S, Ste. 203, Jacksonville Beach, FL, 32250, US
Mail Address: 2215 3rd St S, Ste. 203, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES E. CHESTER J Managing Member 2215 3rd St S, Jacksonville Beach, FL, 32250
Tormollan Adam Chief Financial Officer 2215 3rd St S, Jacksonville Beach, FL, 32250
STOKES E. CHESTER J Agent 2215 3rd St S, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 2215 3rd St S, Ste. 203, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2023-04-10 2215 3rd St S, Ste. 203, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2215 3rd St S, Ste. 203, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2001-04-30 STOKES, E. CHESTER JR -
NAME CHANGE AMENDMENT 2000-04-18 FATLIGHTER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State