Search icon

FUZZYBRUSH NORTH AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: FUZZYBRUSH NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUZZYBRUSH NORTH AMERICA, 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: 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: 07 Mar 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L02000005553
FEI/EIN Number 043614494

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

Address: 853 VANDERBILT BEACH ROAD, #275, NAPLES, FL, 34108
Mail Address: 853 VANDERBILT BEACH ROAD, #275, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBEAU THOMAS A Managing Member 853 VANDERBILT BEACH ROAD, #275, NAPLES, FL, 34108
LEBEAU THOMAS A Agent 853 VANDERBILT BEACH ROAD, #275, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 853 VANDERBILT BEACH ROAD, #275, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2005-03-31 LEBEAU, THOMAS A -
REGISTERED AGENT ADDRESS CHANGED 2005-03-31 853 VANDERBILT BEACH ROAD, #275, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2005-03-31 853 VANDERBILT BEACH ROAD, #275, NAPLES, FL 34108 -
REINSTATEMENT 2003-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900016713 LAPSED 06 1507 CC CTY CRT IN AND FOR COLLIER CTY 2006-10-19 2011-11-13 $8706.95 LEMAN USA, INC., 1860 RENAISSANCE BLVD., STURTEVANT, WI 53177

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-22
REINSTATEMENT 2003-12-09
Florida Limited Liabilites 2002-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State