Search icon

FATMAN & BEAR INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: FATMAN & BEAR INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FATMAN & BEAR INVESTMENTS, 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000026528
FEI/EIN Number 200978299

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

Address: 4349 Private Pointe Drive, Pensacola, FL, 32503, US
Mail Address: 4349 Private Point Drive, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON DOUG Managing Member 300 Milledge Circle, Athens, GA, 30606
Stapleton Timothy K President 4349 Private Pointe Drive, Pensacola, FL, 32503
STAPLETON TIMOTHY KEVIN Agent 4349 Private Pointe Drive, Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 4349 Private Pointe Drive, Pensacola, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 4349 Private Pointe Drive, Pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2016-10-14 4349 Private Pointe Drive, Pensacola, FL 32503 -
REGISTERED AGENT NAME CHANGED 2016-10-14 STAPLETON, TIMOTHY KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State