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. |
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 |
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 |
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 |
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 | - |
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