Search icon

FUSIONKAST, LLC - Florida Company Profile

Company Details

Entity Name: FUSIONKAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FUSIONKAST, 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: 25 Sep 2007 (17 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: L07000097497
FEI/EIN Number 35-2395971

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

Address: 250 N DIXIE HIGHWAY, #12, HOLLYWOOD, FL 33020
Mail Address: 250 N DIXIE HIGHWAY, #12, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL SALVER, PA Agent 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331
FRANDSEN, MARY P Managing Member 250 N DIXIE HIGHWAY #12, HOLLYWOOD, FL 33020
CAPPOZZO, LEONARD Managing Member 250 N DIXIE HIGHWAY #12, HOLLYWOOD, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089426 BRACKETSANDBEAMS.COM EXPIRED 2010-09-29 2015-12-31 - 250 N DIXIE HIGHWAY, #12, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 250 N DIXIE HIGHWAY, #12, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2008-04-29 250 N DIXIE HIGHWAY, #12, HOLLYWOOD, FL 33020 -
LC AMENDMENT AND NAME CHANGE 2007-10-10 FUSIONKAST, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
LC Amendment and Name Change 2007-10-10
Florida Limited Liability 2007-09-25

Date of last update: 25 Feb 2025

Sources: Florida Department of State