Search icon

FAL IN SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: FAL IN SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAL IN SARASOTA, 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: 29 Jul 2003 (22 years ago)
Document Number: L03000027855
FEI/EIN Number 200201311

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

Address: 9994 GLAZEBURY STREET, ORLANDO, FL, 32832, US
Mail Address: 9994 GLAZEBURY ST, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANOUE YVES Manager 9994 GLAZEBURY ST, ORLANDO, FL, 32832
TRACY CATHERINE L Agent 2433 FOSTER LANE, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047443 AUTO PAINT TOUCHUP & SERVICES EXPIRED 2010-06-01 2015-12-31 - 1617 KEELY LANE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 2433 FOSTER LANE, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 9994 GLAZEBURY STREET, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2019-04-29 9994 GLAZEBURY STREET, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2018-04-24 TRACY, CATHERINE L -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State