Search icon

FAB SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FAB SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAB SERVICES, 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: 08 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000047460
FEI/EIN Number 331143538

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2016 SW 16TH TERRACE, FORT LAUDERDALE, FL, 33315, US
Mail Address: 2016 SW 16TH TERRACE, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNO FRANK AMGR Manager 2016 SW 16TH TERRACE, FORT LAUDERDALE, FL, 33315
BRUNO FRANK Agent 2016 SW 16TH TERRACE, Fort Lauderdale, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078424 OCEAN CAR WASH & DETAILING EXPIRED 2017-07-21 2022-12-31 - 1840 ALTON ROAD, MIAMI BEACH, FL, 33315--163
G15000044492 B WHOLESALE DISTRIBUTORS EXPIRED 2015-05-04 2020-12-31 - 2016 SW 16TH TERRACE, FT LAUDERDALE, FL, 33315
G13000079108 SOUTH FLORIDA LUXURY LIMOS EXPIRED 2013-08-08 2018-12-31 - 7850 NW 146TH STREET, SUITE 513, MIAMI LAKES, FL, 33016
G10000091898 GTTLIMO EXPIRED 2010-10-06 2015-12-31 - 7850 NW 146TH ST, SUITE 513, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 2016 SW 16TH TERRACE, Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2018-03-23 BRUNO, FRANK -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 2016 SW 16TH TERRACE, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2014-04-15 2016 SW 16TH TERRACE, FORT LAUDERDALE, FL 33315 -
LC AMENDMENT 2009-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State