Search icon

CLAUDIA FILLORAMO ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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