Search icon

FAMMULUS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DLF REGISTERED AGENT SERVICE, LLC Agent -
Kluge Ronica M Manager 555 The Esplanade N, Venice, FL, 34285

Events

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 - -

Documents

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