Search icon

FORMIA IMPORTS, LLC - Florida Company Profile

Company Details

Entity Name: FORMIA IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORMIA IMPORTS, 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: 03 Oct 2008 (16 years ago)
Date of dissolution: 11 Apr 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: L08000094321
FEI/EIN Number 263519155

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

Address: 20101 PEACHLAND BLVD SUITE 204, PORT CHARLOTTE, FL, 33954
Mail Address: 20101 PEACHLAND BLVD SUITE 204, PORT CHARLOTTE, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKER ANGELIKA Managing Member 20101 PEACHLAND BLVD #204, PORT CHARLOTTE, FL, 33954
HACKER ANGELIKA Agent 20101 PEACHLAND BLVD SUITE 204, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 20101 PEACHLAND BLVD SUITE 204, PORT CHARLOTTE, FL 33954 -
CHANGE OF MAILING ADDRESS 2014-01-14 20101 PEACHLAND BLVD SUITE 204, PORT CHARLOTTE, FL 33954 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 20101 PEACHLAND BLVD SUITE 204, PORT CHARLOTTE, FL 33954 -
CANCEL ADM DISS/REV 2010-02-17 - -
REGISTERED AGENT NAME CHANGED 2010-02-17 HACKER, ANGELIKA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-10-08 FORMIA IMPORTS, LLC -

Documents

Name Date
LC Voluntary Dissolution 2016-04-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-02-17
LC Name Change 2008-10-08
Florida Limited Liability 2008-10-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State