Entity Name: | FANTASTIC FLOATS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FANTASTIC FLOATS 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: |
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: | 05 Sep 2008 (17 years ago) |
Document Number: | L08000084767 |
FEI/EIN Number |
263448694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3113 WEST WALLCRAFT AVENUE, TAMPA, FL, 33611, US |
Mail Address: | 3113 WEST WALLCRAFT AVENUE, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARRIEUR DAVID N | President | 3113 WEST WALLCRAFT AVENUE, TAMPA, FL, 33611 |
VARRIEUR CARRIE L | Vice President | 3113 WEST WALLCRAFT AVENUE, TAMPA, FL, 33611 |
VARRIEUR CARRIE L | Agent | 3113 WEST WALLCRAFT AVENUE, TAMPA, FL, 33611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000039060 | KREWE OF ROGUES | EXPIRED | 2012-04-25 | 2017-12-31 | - | 3113 W WALLCRAFT AVE, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-03 | VARRIEUR, CARRIE L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 3113 WEST WALLCRAFT AVENUE, TAMPA, FL 33611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 3113 WEST WALLCRAFT AVENUE, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 3113 WEST WALLCRAFT AVENUE, TAMPA, FL 33611 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State