Entity Name: | FAMMULUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAMMULUS, 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. |
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: | 11 Apr 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000035253 |
FEI/EIN Number |
205319840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 The Esplanade N, Unit 1005, Venice, FL, 34285, US |
Mail Address: | 555 The Esplanade N, Unit 1005, Venice, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DLF REGISTERED AGENT SERVICE, LLC | Agent | - |
Kluge Ronica M | Manager | 555 The Esplanade N, Venice, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 555 The Esplanade N, Unit 1005, Venice, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 10181 Six Mile Cypress Parkway, Suite C, Fort Myers, FL 33966 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 555 The Esplanade N, Unit 1005, Venice, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | DLF Registered Agent Service, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-06 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State