Search icon

FAMA PRINTING AND MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: FAMA PRINTING AND MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMA PRINTING AND MARKETING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2011 (14 years ago)
Document Number: L11000116381
FEI/EIN Number 453714565

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

Address: 1620 State Avenue. Suite 303-304, Holly Hill, FL, 32117, US
Mail Address: 1620 State Avenue. Suite 303-304, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCESCHI PATRIK PRS 1620 State Avenue. Suite 303-304, Holly Hill, FL, 32117
LAUDI MARI C Manager 31 LAKE VISTA WAY, ORMOND BEACH, FL, 32174
FRANCESCHI PATRIK Agent 1620 State Avenue. Suite 303-304, Holly Hill, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107039 MINUTEMAN PRESS EXPIRED 2011-11-02 2016-12-31 - 240 BEACH STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1620 State Avenue. Suite 303-304, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2024-03-12 1620 State Avenue. Suite 303-304, Holly Hill, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 1620 State Avenue. Suite 303-304, Holly Hill, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State