Search icon

FAMSUN INVEST LLC - Florida Company Profile

Company Details

Entity Name: FAMSUN INVEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMSUN INVEST 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: 26 May 2010 (15 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L10000056867
FEI/EIN Number 452128600

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

Address: 2880 W. Oakland Park Blvd., FORT LAUDERDALE, FL, 33311, US
Mail Address: 2880 W. Oakland Park Blvd., Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUSSLI Edith Manager 2880 W. Oakland Park Blvd., FORT LAUDERDALE, FL, 33311
Nussli Edith Treasurer 2880 W. Oakland Park Blvd., FORT LAUDERDALE, FL, 33311
Nussli Philip UJr. Auth 2880 W. Oakland Park Blvd., FORT LAUDERDALE, FL, 33311
NUSSLI Edith Agent 2880 W. Oakland Park Blvd., FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2018-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 2880 W. Oakland Park Blvd., Suite 118, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2016-02-22 2880 W. Oakland Park Blvd., Suite 118, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2016-02-22 NUSSLI, Edith -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 2880 W. Oakland Park Blvd., Suite 118, FORT LAUDERDALE, FL 33311 -

Court Cases

Title Case Number Docket Date Status
DANIEL THERAULT VS FAMSUN INVEST, LLC. SC2012-1955 2012-09-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D12-1642

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-44244 12

Parties

Name DANIEL THERAULT
Role Petitioner
Status Active
Name FAMSUN INVEST LLC
Role Respondent
Status Active
Representations MARK JOHN LABATE
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417118
Docket Date 2013-01-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Petitioner's motion for extension of time is hereby denied as moot.
Docket Date 2012-10-18
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of DANIEL THERAULT
Docket Date 2012-10-02
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Petitioner's notice to invoke discretionary jurisdiction seeking review of the decision of the Fourth District Court of Appeal order dated August 15, 2012, was filed with this Court on September 5, 2012. Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2012-09-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-09-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A NOTICE OF APPEAL & TREATED AS NOT-INVOKE
On Behalf Of DANIEL THERAULT
Docket Date 2012-09-05
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
CORLCAUTH 2018-05-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State