Entity Name: | CLAUDIA FILLORAMO ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLAUDIA FILLORAMO ENTERPRISES 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. |
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: | 12 Apr 2010 (15 years ago) |
Date of dissolution: | 15 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jun 2020 (5 years ago) |
Document Number: | L10000038897 |
FEI/EIN Number |
272338456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1009 Oxford Dr, Panama City, FL, 32405, US |
Mail Address: | 601 Edgewood Dr, Sheffield, AL, 35660-7213, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Filloramo Claudia V | Managing Member | 601 Edgewood Dr, Sheffield, AL, 356607213 |
Filloramo Charlotte-ann | Auth | 601 Edgewood Dr, Sheffield, AL, 356607213 |
SPENCER IRENE E | Agent | 1009 OXFORD DR., PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 1009 Oxford Dr, Panama City, FL 32405 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 1009 Oxford Dr, Panama City, FL 32405 | - |
LC AMENDMENT | 2017-08-18 | - | - |
LC DISSOCIATION MEM | 2017-08-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-15 | 1009 OXFORD DR., PANAMA CITY, FL 32405 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-15 | SPENCER, IRENE E | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
LC Amendment | 2017-08-18 |
CORLCDSMEM | 2017-08-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
Reg. Agent Change | 2013-10-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State