Search icon

FINANCING BY IAM, LLC - Florida Company Profile

Company Details

Entity Name: FINANCING BY IAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINANCING BY IAM, 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: 05 Jun 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: L07000059136
FEI/EIN Number 260311695

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

Address: 4321 GATOR TRACE DRIVE, FT. PIERCE, FL, 34982
Mail Address: 4321 GATOR TRACE DRIVE, FT. PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAAZ, SR HANS Managing Member 4321 GATOR TRACE DR, FORT PIERCE, FL, 34982
CROCKETT HELENE Managing Member 103 Thunderbird Drive, Sebastian, FL, 32958
KRAAZ, SR. HANS Agent 4321 GATOR TRACE DRIVE, FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-02 4321 GATOR TRACE DRIVE, FT. PIERCE, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-03-23 4321 GATOR TRACE DRIVE, FT. PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2009-04-07 KRAAZ, SR., HANS -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 4321 GATOR TRACE DRIVE, FT. PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-20
REINSTATEMENT 2011-12-02
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-07
Reg. Agent Change 2008-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State