Entity Name: | FAR POST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAR POST, 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: | 07 Apr 2006 (19 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: | L06000037717 |
FEI/EIN Number |
204680430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 COMMERCE WAY, SANFORD, FL, 32771 |
Mail Address: | 109 COMMERCE WAY, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN RUIZ-ASHLEY R | Managing Member | 109 COMMERCE WAY, SANFORD, FL, 32771 |
RUIZ-ASHLEY JOHN R | Agent | 109 COMMERCE WAY, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000048315 | NORTHSIDE SPORTSPLEX | EXPIRED | 2018-04-16 | 2023-12-31 | - | 109 COMMERCE WAY, SANFORD, FL, 32771 |
G08051900159 | NORTHSIDE SPORTSPLEX | EXPIRED | 2008-02-20 | 2013-12-31 | - | 4044 WEST LAKE MARY BLVD., SUITE 104-313, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | RUIZ-ASHLEY, JOHN R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 109 COMMERCE WAY, SANFORD, FL 32771 | - |
LC AMENDMENT | 2006-05-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-17 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State