Search icon

FAT PIG PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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