Search icon

FATES GROUP LLC - Florida Company Profile

Company Details

Entity Name: FATES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FATES 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: 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: 27 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L07000045481
FEI/EIN Number 208860478

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

Address: 828 SE 4th Street, FT. LAUDERDALE, FL, 33301, US
Mail Address: 828 SE 4th Street, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMENTA GILBERT Authorized Member 828 SE 4th Street, FT. LAUDERDALE, FL, 33301
Armenta Gilbert Agent 828 SE 4th Street, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08134900387 RETRO INTERNATIONAL REALTY EXPIRED 2008-05-13 2013-12-31 - 4020 GALT OCEAN DR 708, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-12 Armenta, Gilbert -
REGISTERED AGENT ADDRESS CHANGED 2020-11-10 828 SE 4th Street, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2020-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 828 SE 4th Street, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-11-10 828 SE 4th Street, FT. LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-03-24 - -
LC AMENDMENT AND NAME CHANGE 2015-03-03 FATES GROUP LLC -
REINSTATEMENT 2015-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000301628 ACTIVE 16 2020 CA 002983 XXXX MA DUVAL CO 2020-08-31 2025-09-18 $5,052,837.70 FIDELITY INFORMATION SERVICES, LLC, 601 RIVERSIDE AVENUE TOWER 12TH FLOOR, JACKSONVILLE, FLORIDA 32204

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-11-10
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-06-01
LC Amendment 2015-03-24
LC Amendment and Name Change 2015-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State