Entity Name: | FURY X, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FURY X, 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: | 06 Mar 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000024221 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6480 MIDNIGHT PASS ROAD, 204, SARASOTA, FL, 34242 |
Mail Address: | 6480 MIDNIGHT PASS ROAD, 204, SARASOTA, FL, 34242 |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRYE JAY S | Manager | 6480 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242 |
Frye Cheryl s | Secretary | 6480 Midnight Pass Road #204, Sarasota, FL, 34242 |
FRYE JAY S | Agent | 6480 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | FRYE, JAY S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-20 | 6480 MIDNIGHT PASS ROAD, SARASOTA, FL 34242 | - |
REINSTATEMENT | 2012-06-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-20 | 6480 MIDNIGHT PASS ROAD, 204, SARASOTA, FL 34242 | - |
CHANGE OF MAILING ADDRESS | 2012-06-20 | 6480 MIDNIGHT PASS ROAD, 204, SARASOTA, FL 34242 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-15 |
REINSTATEMENT | 2012-06-20 |
REINSTATEMENT | 2010-11-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State