Entity Name: | FFF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FFF, 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: | 20 Dec 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000120907 |
FEI/EIN Number |
208131548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 N RIVER RD, Venice, FL, 34292, US |
Mail Address: | PO BOX 236, Venice, FL, 34284, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAZELTINE STEPHEN L | Manager | PO BOX 236, Venice, FL, 34284 |
HAZELTINE STEPHEN L | Agent | 2401 N RIVER RD, Venice, FL, 34284 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 2401 N RIVER RD, Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 2401 N RIVER RD, Venice, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | HAZELTINE, STEPHEN L | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 2401 N RIVER RD, Venice, FL 34284 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000519319 | TERMINATED | 09-CA-000341 | LEE COUNTY COURT | 2010-02-17 | 2016-08-15 | $9,502.13 | BOCA GRANDE ISLES PROPERY OWNER'S ASSOCIATION, INC., 900 E. PINE ST., STE 126, ENGLEWOOD, FLA 34223 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State