Search icon

FOTOS INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FOTOS INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOTOS INVESTMENT GROUP, 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: 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: 21 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 2011 (14 years ago)
Document Number: L07000030547
FEI/EIN Number 262939880

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

Address: 1304 POPLAR AVENUE, VENICE, FL, 34285
Mail Address: 1304 POPLAR AVENUE, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shepherd Rosemarie Auth 1203 Eastgate dr., Venice, FL, 34285
Fotos John N Auth 415 E Miller Street, Orlando, FL, 32806
FOTOS NICHOLAS Agent 1304 POPLAR AVENUE, VENICE, FL, 34285
REVOCABLE LIVING TRUST OF NICHOLAS FOTOS Member 1304 POPLAR AVENUE, VENICE, FL, 34285
REVOCABLE LIVING TRUST OF NICHOLAS FOTOS Manager 1304 POPLAR AVENUE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-15 1304 POPLAR AVENUE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2011-07-15 1304 POPLAR AVENUE, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-15 1304 POPLAR AVENUE, VENICE, FL 34285 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State