Search icon

MIMI PISANO FAUX DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: MIMI PISANO FAUX DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIMI PISANO FAUX DESIGNS 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: 08 Oct 2010 (15 years ago)
Date of dissolution: 28 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L10000105301
FEI/EIN Number 273944616

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

Address: 11467 SKIPJACK WAY S., JACKSONVILLE, FL, 32223, US
Mail Address: 11467 SKIPJACK WAY S., JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISANO MERRILYN F Managing Member 11467 Skipjack Way S., JACKSONVILLE, FL, 32223
PISANO MERRILYN F Agent 11467 Skipjack Way S., JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 11467 Skipjack Way S., JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-06 11467 SKIPJACK WAY S., JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2016-07-06 11467 SKIPJACK WAY S., JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2011-01-04 PISANO, MERRILYN F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-28
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State