Search icon

FAMALOM, LLC - Florida Company Profile

Company Details

Entity Name: FAMALOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMALOM, 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: 04 May 2004 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Jul 2021 (4 years ago)
Document Number: L04000033681
FEI/EIN Number 201075769

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

Address: 4702 Alpine Road, LAND O' LAKES, FL, 34639, US
Mail Address: 4702 Alpine Road, LAND O' LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS NATALIE P Managing Member 4702 Alpine Road, LAND O' LAKES, FL, 34639
COLLINS NATALIE P Agent 4702 Alpine Road, LAND O' LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 4702 Alpine Road, LAND O' LAKES, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 4702 Alpine Road, LAND O' LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2024-04-19 4702 Alpine Road, LAND O' LAKES, FL 34639 -
LC DISSOCIATION MEM 2021-07-15 - -
REGISTERED AGENT NAME CHANGED 2009-02-17 COLLINS, NATALIE P -
CANCEL ADM DISS/REV 2008-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State