Search icon

FA NORMANDY, LLC - Florida Company Profile

Company Details

Entity Name: FA NORMANDY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FA NORMANDY, 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: 05 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000011976
FEI/EIN Number 264252146

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

Address: 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221, US
Mail Address: 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHELAN JOHN Auth 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221
PHELAN JOSEPHINE Auth 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221
PHELAN JOHN Agent 8265 NORMANDY BLVD, JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09048900468 FAMOUS AMOS RESTAURANT EXPIRED 2009-02-17 2014-12-31 - 2765 CLYDO ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 8265 NORMANDY BLVD, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2020-05-29 8265 NORMANDY BLVD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 8265 NORMANDY BLVD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2010-04-15 PHELAN, JOHN -

Documents

Name Date
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State