Search icon

FAL 1905, LLC - Florida Company Profile

Company Details

Entity Name: FAL 1905, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAL 1905, 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: 05 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L10000082025
FEI/EIN Number 273224982

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

Address: 220 Highway A1A, Satellite Beach, FL, 32937, US
Mail Address: 1680 HWY A1A, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacobsen James F Manager 3142 Calgary St, Melbourne, FL, 32935
Sawyer Brian J Agent 1680 Highway A1A STE 3, Satellite Beach, FL, 32937
BJS CONSULTING LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008153 SOCIAL MC DISTANCE ACTIVE 2021-01-16 2026-12-31 - 1680 HWY A1A STE 3, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1680 Highway A1A STE 3, Satellite Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 220 Highway A1A, Satellite Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2021-03-25 Sawyer, Brian J -
CHANGE OF MAILING ADDRESS 2020-07-21 220 Highway A1A, Satellite Beach, FL 32937 -
LC AMENDMENT 2020-07-21 - -
REINSTATEMENT 2020-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-25
LC Amendment 2020-07-21
REINSTATEMENT 2020-01-15
ANNUAL REPORT 2011-04-20
Florida Limited Liability 2010-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State