Search icon

FUTURE FLOORZ , L.L.C - Florida Company Profile

Company Details

Entity Name: FUTURE FLOORZ , L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUTURE FLOORZ , L.L.C 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L09000044618
FEI/EIN Number 800404644

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

Address: 7225 Sanibel Blvd, Fort Myers, FL, 33908, US
Mail Address: 7225 Sanibel Blvd, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Donald JIII President 7872 Bristol Circle, Naples, FL, 34120
Anderson Nicole M Vice President 7872 Bristol Circle, Naples, FL, 34120
ANDERSON DONALD JIII Agent 7225 Sanibel Blvd, Fort Myers, Naple, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113231 FUTURE FLOORZ & REMODELING EXPIRED 2014-11-10 2019-12-31 - 1921 CRESTVIEW WAY SUITE 181, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7225 Sanibel Blvd, Suite 1, Fort Myers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7225 Sanibel Blvd, Fort Myers, Suite 1, Naple, FL 33908 -
CHANGE OF MAILING ADDRESS 2023-04-28 7225 Sanibel Blvd, Suite 1, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2021-04-29 ANDERSON, DONALD J., III -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-03-27 - -
PENDING REINSTATEMENT 2012-02-14 - -
PENDING REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State