Search icon

FIRST COAST FUSION CHEER AND DANCE, LLC - Florida Company Profile

Company Details

Entity Name: FIRST COAST FUSION CHEER AND DANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST COAST FUSION CHEER AND DANCE, 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: 06 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000041657
FEI/EIN Number 452613242

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

Address: 1035 Blanding Blvd., Orange Park, FL, 32065, US
Mail Address: 1035 Blanding Blvd., Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNK NAOMI T Manager 2070 PALMETTO STREET, MIDDLEBURG, FL, 32068
FUNK NAOMI T Agent 2707 Salina Court, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-03-04 - -
CHANGE OF MAILING ADDRESS 2018-05-08 1035 Blanding Blvd., Suite 103, Orange Park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2707 Salina Court, Green Cove Springs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1035 Blanding Blvd., Suite 103, Orange Park, FL 32065 -
LC AMENDED AND RESTATED ARTICLES 2015-02-12 - -
REGISTERED AGENT NAME CHANGED 2015-02-12 FUNK, NAOMI T -
LC ARTICLE OF CORRECTION 2011-04-15 - -

Documents

Name Date
ANNUAL REPORT 2019-08-16
CORLCDSMEM 2019-03-04
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14
LC Amended and Restated Art 2015-02-12
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State