Entity Name: | ERICA FISK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ERICA FISK, 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 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000125703 |
FEI/EIN Number |
261638364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SANDY OAKS PLACE, LONGWOOD, FL, 32779 |
Mail Address: | 150 SANDY OAKS PLACE, LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISK ERICA J | Manager | 150 SANDY OAKS PLACE, LONGWOOD, FL, 32779 |
FISK ERICA J | Agent | 150 SANDY OAKS PLACE, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000036037 | TERMINATED | 1000000558669 | SEMINOLE | 2013-12-26 | 2034-01-09 | $ 1,116.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12001032591 | TERMINATED | 1000000387878 | SEMINOLE | 2012-11-20 | 2032-12-19 | $ 3,117.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-18 |
REINSTATEMENT | 2014-10-02 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-06-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State