Search icon

FASTLIFE CLOTHING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: FASTLIFE CLOTHING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FASTLIFE CLOTHING COMPANY 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000048560
FEI/EIN Number 800727621

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

Address: 17425 SW 20TH STREET, MIRAMAR, FL, 33029
Mail Address: 17474 sw 19th st, miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENECHARLES YVAN Managing Member 17425 SW 20TH STREET, MIRAMAR, FL, 33029
LAURORE GIOVANNI Managing Member 17474 SW 19TH STREET, MIRAMAR, FL, 33029
Cenecharles Snyder Auth 17425 SW 20TH STREET, MIRAMAR, FL, 33029
jimenez jonathan Auth 10845 NW 40th St, Sunrise, FL, 33351
CENECHARLES YVAN Agent 17425 SW 20TH STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-05 17425 SW 20TH STREET, MIRAMAR, FL 33029 -
PENDING REINSTATEMENT 2014-10-20 - -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-05
REINSTATEMENT 2014-10-20
ANNUAL REPORT 2012-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State