Search icon

FANTASTIC HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FANTASTIC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FANTASTIC HOLDINGS, 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: 24 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L07000108015
FEI/EIN Number 261572014

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

Address: 7750 SW 117 AVENUE, SUITE 201, MIAMI, FL, 33183, US
Mail Address: 7750 SW 117 AVENUE, SUITE 201, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE THOMAS Managing Member 7750 SW 117 AVENUE, SUITE 201, MIAMI, FL, 33183
AVERHOFF-WHITE SILVIA Managing Member 7750 SW 117 AVENUE, MIAMI, FL, 33183
WHITE THOMAS Agent 7750 SW 117TH AVENUE STE 201, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-03-21 - -
REGISTERED AGENT NAME CHANGED 2011-03-15 WHITE, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 7750 SW 117TH AVENUE STE 201, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 7750 SW 117 AVENUE, SUITE 201, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2008-02-27 7750 SW 117 AVENUE, SUITE 201, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-07
LC Amendment 2022-03-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State