Entity Name: | 393, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
393, 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: | 13 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000109426 |
FEI/EIN Number |
352286407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 NE Woodrow Street, Fort Walton Beach, FL, 32547, US |
Mail Address: | 321 NE Woodrow Street, Fort Walton Beach, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meyer Frederick S | Managing Member | 321 NE Woodrow Street, Fort Walton Beach, FL, 32547 |
MEYER FREDeRICK S | Agent | 321 NE Woodrow Street, Fort Walton Beach, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-11 | 321 NE Woodrow Street, Fort Walton Beach, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2018-03-11 | 321 NE Woodrow Street, Fort Walton Beach, FL 32547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-11 | 321 NE Woodrow Street, Fort Walton Beach, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-12 | MEYER, FREDeRICK S | - |
REINSTATEMENT | 2015-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-07-08 |
REINSTATEMENT | 2015-04-12 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State