Search icon

FOAMTASTIC CREATIONS LLC - Florida Company Profile

Company Details

Entity Name: FOAMTASTIC CREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOAMTASTIC CREATIONS 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: 22 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000030713
FEI/EIN Number 201435961

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

Address: 3744 NW 98TH AVENUE, CORAL SPRINGS, FL, 33065, US
Mail Address: 3744 NW 98TH AVENUE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVINO JOHN J Managing Member 3744 NW 98TH AVE, CORAL SPRINGS, FL, 33065
CAMPLIN RICK W Manager 3015 C SW 21ST TER, DELRAY BEACH, FL, 33445
CALVINO JOHN J Agent 3744 NW 98TH AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-09-27 3744 NW 98TH AVENUE, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2011-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-27 3744 NW 98TH AVE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2011-09-27 CALVINO, JOHN JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 3744 NW 98TH AVENUE, CORAL SPRINGS, FL 33065 -
CANCEL ADM DISS/REV 2007-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-10-16
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-04-25
ANNUAL REPORT 2005-04-27
Florida Limited Liability 2004-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State