Entity Name: | FANUCCI'S PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FANUCCI'S PROPERTIES 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. |
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: | 03 Sep 2003 (22 years ago) |
Date of dissolution: | 23 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2024 (a year ago) |
Document Number: | L03000033255 |
FEI/EIN Number |
20-0198853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 Carnation Drive, Sebastian, FL, 32958, US |
Mail Address: | 725 Carnation Drive, Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANUCCI FRANK | Managing Member | 472 sw vista lake dr, Port St. Lucie, FL, 34953 |
Jeziorowski Kimberly | Managing Member | 11955 171st Lane N, Jupiter, FL, 33478 |
FANUCCI FRANK | Agent | 725 Carnation Drive, Sebastian, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-07 | 725 Carnation Drive, Sebastian, FL 32958 | - |
REINSTATEMENT | 2022-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-07 | 725 Carnation Drive, Sebastian, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2022-11-07 | 725 Carnation Drive, Sebastian, FL 32958 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-06 | FANUCCI, FRANK | - |
REINSTATEMENT | 2016-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-23 |
ANNUAL REPORT | 2023-04-13 |
REINSTATEMENT | 2022-11-07 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-01-06 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State