Search icon

FAMA LAND LLC - Florida Company Profile

Company Details

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

FAMA LAND 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: 01 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000071458
FEI/EIN Number 510525179

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

Address: 11-05 154TH ST, WHITESTONE, NY, 11357
Mail Address: 11-05 154TH ST, WHITESTONE, NY, 11357
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROLLO ANTHONY Managing Member 199-20 32ND AVENUE, FLUSHING, NY, 11358
RAGUSA MARK Managing Member 1442 164TH STREET, WHITESTONE, NY, 11357
TOMASELLI FRANK Managing Member 277 BAY 13TH STREET, BROOKLYN, NY, 11214
HUBCO REGISTERED AGENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-16 HUBCO REGISTERED AGENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2011-02-22 11-05 154TH ST, WHITESTONE, NY 11357 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 11-05 154TH ST, WHITESTONE, NY 11357 -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2006-11-16 - -

Documents

Name Date
ANNUAL REPORT 2012-09-25
REINSTATEMENT 2011-11-04
CORLCMMRES 2011-02-28
A/C 2011-02-22
REINSTATEMENT 2010-10-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-05-16
LC Amendment 2006-11-16
ANNUAL REPORT 2006-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State