Search icon

FACILITADOR, LLC - Florida Company Profile

Company Details

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

FACILITADOR, 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: 08 Oct 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2004 (20 years ago)
Document Number: L01000017231
FEI/EIN Number 651148425

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

Address: 1091 HARBOR COURT, HOLLYWOOD, FL, 33019-5028, US
Mail Address: 1091 HARBOR COURT, HOLLYWOOD, FL, 33019-5028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUMANN MICHAEL J Managing Member 1091 HARBOR COURT, HOLLYWOOD, FL, 330195028
AUMANN CLAUDIA Managing Member 1091 HARBOR COURT, HOLLYWOOD, FL, 33019
AUMANN MICHAEL J Agent 1091 HARBOR COURT, HOLLYWOOD, FL, 330195028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09009900528 PERFORMANCE AGENTS EXPIRED 2009-01-09 2014-12-31 - 1130 E. HALLANDALE BEACH BLVD., SUITE C, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1091 HARBOR COURT, HOLLYWOOD, FL 33019-5028 -
CHANGE OF MAILING ADDRESS 2024-02-08 1091 HARBOR COURT, HOLLYWOOD, FL 33019-5028 -
REGISTERED AGENT NAME CHANGED 2024-02-08 AUMANN, MICHAEL J. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1091 HARBOR COURT, HOLLYWOOD, FL 33019-5028 -
CANCEL ADM DISS/REV 2004-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State