Search icon

FINOG HOUSING, LLC - Florida Company Profile

Company Details

Entity Name: FINOG HOUSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINOG HOUSING, 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: 26 Aug 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000089792
FEI/EIN Number 273361648

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

Address: 7903 willow spring from #1115, Lakeworth, FL, 33467, US
Mail Address: 7903 willow spring dr apt1115, Lakeworth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ STUART Managing Member 7903 willow spring dr#1115, Lake worth, FL, 33467
SCHWARTZ CARMEN Managing Member 7903 willow spring dr #1115, Lake worth, FL, 33467
SCHWARTZ STUART Agent 7903 willow spring dr#1115, Lake worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 7903 willow spring from #1115, 1115, Lakeworth, FL 33467 -
CHANGE OF MAILING ADDRESS 2018-03-05 7903 willow spring from #1115, 1115, Lakeworth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 7903 willow spring dr#1115, Lake worth, FL 33467 -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State