Search icon

FANUCCI'S PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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