Search icon

SNAFUWORLD, LLC - Florida Company Profile

Company Details

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

SNAFUWORLD, 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: 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: 04 Jun 2009 (16 years ago)
Document Number: L09000054383
FEI/EIN Number 270301957

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

Mail Address: P.O. Box 2210, West Palm Beach, FL, 33402, US
Address: 700 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALMOS PETER A Authorized Member 700 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401
Halmos Nicholas Manager 700 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401
HALMOS PETER A Agent 700 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134247 FLEMING'S ACTIVE 2016-12-14 2026-12-31 - C/O MEF, 5090 PGA BLVD, SUITE 300, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-13 700 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2018-03-21 HALMOS, PETER A -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 700 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-28 700 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State