Search icon

FUNTYMESALES, LLC - Florida Company Profile

Company Details

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

FUNTYMESALES, 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: 12 Sep 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: L06000089591
FEI/EIN Number 261930789

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

Address: 382 S.LOST LAKE LANE, #200, CASSELBERRY, FL, 32707, US
Mail Address: 382 S.LOST LAKE LANE, #200, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA VICTOR Authorized Member 382 SOUTH LOST LAKE LANE, CASSELBERRY, FL, 32707
BEE SQUARE TAX CONSULTATION AND SERVICE IN Agent 1650 SAND LAKE RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 BEE SQUARE TAX CONSULTATION AND SERVICE INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1650 SAND LAKE RD, SUITE 115, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 382 S.LOST LAKE LANE, #200, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2010-04-26 382 S.LOST LAKE LANE, #200, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State