Search icon

FUMZ LLC - Florida Company Profile

Company Details

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

FUMZ 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 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000080759
FEI/EIN Number 412159131

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

Address: 1628 CENTURY ACRES LANE, JACKSONVILLE, FL, 32259
Mail Address: 1742 N SINGLETON AVE, TITUSVILLE, FL, 32796
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUSTER JAMI L Agent 1742 N SINGLETON AVE, TITUSVILLE, FL, 32796
PILLAR CONCEPTS, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 1628 CENTURY ACRES LANE, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2010-05-01 1628 CENTURY ACRES LANE, JACKSONVILLE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 1742 N SINGLETON AVE, TITUSVILLE, FL 32796 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 SCHUSTER, JAMI LPRES -

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State