Search icon

FORM FIRST, LLC - Florida Company Profile

Company Details

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

FORM FIRST, 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: 07 Jun 2004 (21 years ago)
Date of dissolution: 09 Nov 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L04000042648
FEI/EIN Number 201250009

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

Address: 19545 LILY POND CT, Brooksville, FL, 34601, US
Mail Address: 19545 LILY POND CT, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESLIE BENJAMIN B VG 410 Park Blvd, Oldsmar, FL, 34677
LESLIE MARC C Agent 19545 LILY POND CT, BROOKSVILLE, FL, 34601
LESLIE MARC C PG 19545 LILY POND CT, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-31 19545 LILY POND CT, Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2019-10-31 19545 LILY POND CT, Brooksville, FL 34601 -
REGISTERED AGENT NAME CHANGED 2018-01-10 LESLIE, MARC C -
REINSTATEMENT 2018-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-03 19545 LILY POND CT, BROOKSVILLE, FL 34601 -

Documents

Name Date
LC Voluntary Dissolution 2020-11-09
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-11
REINSTATEMENT 2018-01-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State