Entity Name: | FAT PIG PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAT PIG PROPERTIES 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: | 21 Oct 2005 (20 years ago) |
Date of dissolution: | 16 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2020 (5 years ago) |
Document Number: | L05000104652 |
FEI/EIN Number |
203708053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2515 S Atlantic Avenue, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 2515 S Atlantic Avenue, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVINE GOODMAN RASCO & WELLS P.A. | Agent | ATTN: JOHN W. DEVINE, CORAL GABLES, FL, 33134 |
DEVINE MICHAEL J | Manager | 2515 S Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 2515 S Atlantic Avenue, Unit 801, Daytona Beach Shores, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 2515 S Atlantic Avenue, Unit 801, Daytona Beach Shores, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | ATTN: JOHN W. DEVINE, 2800 PONCE DE LEON, BLDG #1400, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-18 | DEVINE GOODMAN RASCO & WELLS P.A. | - |
REINSTATEMENT | 2013-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-04-02 |
REINSTATEMENT | 2013-01-18 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State