Search icon

FAITH & ALE, LLC - Florida Company Profile

Company Details

Entity Name: FAITH & ALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAITH & ALE, 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: 24 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000092759
FEI/EIN Number 271182648

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

Address: 5767 PERSIMMON WAY, NAPLES, FL, 34110
Mail Address: 5767 PERSIMMON WAY, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMIS MICHAEL Manager 5168 TAYLOR DRIVE, NAPLES, FL, 34142
DE LOS REYES GEORGE Manager 3906 MIDSHORE DRIVE, NAPLES, FL, 34109
JOYCE DAVID Managing Member 970 NOTTINGHAM DRIVE, NAPLES, FL, 34109
FARAH TED Managing Member 5767 PERSIMMOM WAY, NAPLES, FL, 34110
Novecosky Patrick Auth 5767 PERSIMMON WAY, NAPLES, FL, 34110
Novecosky Patrick Agent 5767 PERSIMMON WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-25 Novecosky, Patrick -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 5767 PERSIMMON WAY, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2012-04-30 5767 PERSIMMON WAY, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 5767 PERSIMMON WAY, NAPLES, FL 34110 -
LC AMENDMENT 2010-11-23 - -

Documents

Name Date
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
LC Amendment 2010-11-23
ANNUAL REPORT 2010-04-18
Florida Limited Liability 2009-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State