Search icon

ORIGINAL FUZZ, LLC - Florida Company Profile

Company Details

Entity Name: ORIGINAL FUZZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIGINAL FUZZ, 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: 11 Jan 2011 (14 years ago)
Date of dissolution: 01 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: L11000004775
FEI/EIN Number 275225666

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

Address: 2100 Dunn Ave, Upper Hill, NASHVILLE, TN, 37211, US
Mail Address: 2100 Dunn Ave, Upper Hill, NASHVILLE, TN, 37211, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALILLY LEE M Manager 1122 Stainback Ave, Nashville, TN, 37207
LEVER ZACHRY C Agent One Independent Drive, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077950 ORIGINAL FUZZ EXPIRED 2011-08-05 2016-12-31 - 2144 ST. JOHNS AVENUE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 2100 Dunn Ave, Upper Hill, NASHVILLE, TN 37211 -
CHANGE OF MAILING ADDRESS 2017-01-18 2100 Dunn Ave, Upper Hill, NASHVILLE, TN 37211 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 One Independent Drive, Suite 1200, JACKSONVILLE, FL 32202 -
LC AMENDMENT AND NAME CHANGE 2015-12-02 ORIGINAL FUZZ, LLC -
LC AMENDMENT 2013-10-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-22
LC Amendment and Name Change 2015-12-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-16
LC Amendment 2013-10-25
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State