Entity Name: | FAAD PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAAD PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2018 (6 years ago) |
Document Number: | L06000121652 |
FEI/EIN Number |
451460873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL, 34957, US |
Mail Address: | 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANTALEO TBE FRANK AND DENI | Authorized Person | 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL, 34957 |
Pantaleo Austin F | Auth | 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL, 34957 |
Pantaleo Alexander | Auth | 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL, 34957 |
Pantaleo Denise | Agent | 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Pantaleo, Denise | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL 34957 | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-28 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State