Entity Name: | THE FASHION SAFARI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FASHION SAFARI, 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: | 19 Apr 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000041654 |
FEI/EIN Number |
371653698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4649 S CLYDE MORRIS BLVD., UNIT 602, PORT ORANGE, FL, 32129, US |
Mail Address: | 4649 S CLYDE MORRIS BLVD., UNIT 602, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAPIRO ROSALIE | Manager | 4523 Nettle Creek Ct, Port Orange, FL, 32127 |
SHAPIRO ROSALIE | Agent | 4523 Nettle Creek Ct, Port Orange, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000075189 | FABULOUS FASHION FINDS LLC | EXPIRED | 2017-07-12 | 2022-12-31 | - | 4649 S CLYDE MORRIS BLVD, UNIT 602, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 4523 Nettle Creek Ct, Port Orange, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-09 | 4649 S CLYDE MORRIS BLVD., UNIT 602, PORT ORANGE, FL 32129 | - |
CHANGE OF MAILING ADDRESS | 2008-04-09 | 4649 S CLYDE MORRIS BLVD., UNIT 602, PORT ORANGE, FL 32129 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State