Search icon

FMY VENTURES, LLC - Florida Company Profile

Company Details

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

FMY VENTURES, 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 Jul 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000054603
FEI/EIN Number 201415490

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

Address: 1311 NEWPORT CENTER DRIVE WEST, SUITE A, DEERFIELD BEACH, FL, 33442
Mail Address: 1311 NEWPORT CENTER DRIVE WEST, SUITE A, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO WILLIAM J Managing Member 4010 NE 30TH AVENUE, LIGHTHOUSE POINT, FL, 33064
HERBERT BRIAN P Managing Member 424 NE 2 Street, BOCA RATON, FL, 33432
DUBOIS JERRY W Managing Member 33 Little Harbor Way, DEERFIELD BEACH, FL, 33441
GALLO WILLIAM J Agent 4010 NE 30TH AVENUE, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 1311 NEWPORT CENTER DRIVE WEST, SUITE A, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2010-04-07 1311 NEWPORT CENTER DRIVE WEST, SUITE A, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State