Search icon

FURRY FANATICS LLC - Florida Company Profile

Company Details

Entity Name: FURRY FANATICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FURRY FANATICS 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: 28 Oct 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000112445
FEI/EIN Number 273934822

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

Address: 56 SPIRES LN., SUITE 12A, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 56 SPIRES LN., SUITE 12A, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JULIE Managing Member 56 SPIRES LANE SUITE 12A, SANTA ROSA BEACH, FL, 32459
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107896 DOGS OF 30A EXPIRED 2015-10-22 2020-12-31 - 56 SPIRES LANE, #12A, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-18 56 SPIRES LN., SUITE 12A, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2011-10-18 56 SPIRES LN., SUITE 12A, SANTA ROSA BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-05-02
REINSTATEMENT 2011-10-18
Florida Limited Liability 2010-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State