Entity Name: | FLORIAN FORM FUNCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIAN FORM FUNCTION 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: | 09 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000045376 |
FEI/EIN Number |
202800027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 SW 1ST AVE., Miami, FL, 33129, US |
Mail Address: | 1600 SW 1ST AVE., Miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTTL FLORIAN | Manager | 1600 SW 1ST AVE., Miami, FL, 33129 |
HUTTL JENNY | Managing Member | 1600 SW 1ST AVE., Miami, FL, 33129 |
HUTTL FLORIAN | Agent | 1600 SW 1ST AVE., Miami, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 1600 SW 1ST AVE., Apt. 1207, Miami, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 1600 SW 1ST AVE., Apt. 1207, Miami, FL 33129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 1600 SW 1ST AVE., Apt. 1207, Miami, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-26 | HUTTL, FLORIAN | - |
LC AMENDMENT AND NAME CHANGE | 2010-04-26 | FLORIAN FORM FUNCTION LLC | - |
LC NAME CHANGE | 2007-05-09 | CSFH DESIGN LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-24 |
LC Amendment and Name Change | 2010-04-26 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State