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