Search icon

FANDANGO MARINE CO., LLC - Florida Company Profile

Company Details

Entity Name: FANDANGO MARINE CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FANDANGO MARINE CO., 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: 12 Apr 2002 (23 years ago)
Date of dissolution: 22 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L02000009081
FEI/EIN Number 043690219

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

Address: 2866 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306
Mail Address: PO BOX 284, BOCA GRANDE, FL, 33921
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHNOW JOHN R Manager P.O. BOX 284, BOCA GRANDE, FL, 33921
BKM FLORIDA AGENT CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08337900210 FANDANGO MILLWORK EXPIRED 2008-12-02 2013-12-31 - 13213 GASPARILLA ROAD, #601, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 2866 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-23 2866 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306-1814 -
REGISTERED AGENT NAME CHANGED 2007-07-05 BKM FLORIDA AGENT CORP -
REINSTATEMENT 2003-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2016-02-22
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State