Search icon

FUTURECOMM LLC - Florida Company Profile

Company Details

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

FUTURECOMM 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: 20 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000053854
FEI/EIN Number 201411618

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

Address: 8835 Royal Enclave Blvd, Tampa, FL, 33626, US
Mail Address: 2550 Sandy Plains Rd, Marietta, GA, 30066, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUNJANI NADIR Managing Member 3101 Cobb Pkwy, Atlanta, GA, 30339
PUNJANI NADIR Agent 2550 Sandy Plains Rd, Marietta, FL, 30062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-21 8835 Royal Enclave Blvd, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 2550 Sandy Plains Rd, Suite 225/154, Marietta, FL 30062 -
CHANGE OF MAILING ADDRESS 2016-03-05 8835 Royal Enclave Blvd, Tampa, FL 33626 -
REINSTATEMENT 2011-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2006-09-13 - -
AMENDMENT 2004-10-25 - -
AMENDMENT 2004-08-20 - -

Documents

Name Date
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-31
REINSTATEMENT 2011-03-23
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State