Search icon

FAP VENTURES 1034 LLC - Florida Company Profile

Company Details

Entity Name: FAP VENTURES 1034 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAP VENTURES 1034 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: 16 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000015174
FEI/EIN Number 46-4300365

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

Mail Address: 4613 N. University Drive, CORAL SPRINGS, FL, 33067, US
Address: 4613 N. University Drive, #262, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANTOINETTE B Authorized Member 4613 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
PEREZ ANTOINETTE Agent 4613 N. University Drive, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-16 4613 N. University Drive, #262, CORAL SPRINGS, FL 33067 -
LC AMENDMENT AND NAME CHANGE 2016-08-16 FAP VENTURES 1034 LLC -
REGISTERED AGENT NAME CHANGED 2015-05-01 PEREZ, ANTOINETTE -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 4613 N. University Drive, #262, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2014-05-01 4613 N. University Drive, #262, CORAL SPRINGS, FL 33067 -
LC NAME CHANGE 2013-11-12 123 ALLIANCE SOLUTIONS, LLC -
LC AMENDMENT 2013-07-26 - -

Documents

Name Date
LC Amendment and Name Change 2016-08-16
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
LC Name Change 2013-11-12
LC Amendment 2013-07-26
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State