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. |
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 |
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 |
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 |
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 | - |
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