Search icon

FINAL ACTION ASSET RECOVERY, LLC - Florida Company Profile

Company Details

Entity Name: FINAL ACTION ASSET RECOVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINAL ACTION ASSET RECOVERY, 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: 19 Mar 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: L09000027070
FEI/EIN Number 270215896

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

Address: 18451 SE 72 Ave, Inglis, FL, 34449, US
Mail Address: P.O. BOX 1219, INGLIS, FL, 34449
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE LORETTA A Manager 780 Highway 40 E, INGLIS, FL, 34449
Ferris Derek A Manager 780 hwy 40 E, Inglis, FL, 34449
MOORE LORETTA A Agent 780 hwy 40 e, INGLIS, FL, 34449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000006234 ZEKE'S TOWING EXPIRED 2011-01-13 2016-12-31 - P.O. BOX 1219, INGLIS, FL, 34449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 18451 SE 72 Ave, Inglis, FL 34449 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 780 hwy 40 e, INGLIS, FL 34449 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-09-30
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State