Search icon

FANASA GOLF, LLC - Florida Company Profile

Company Details

Entity Name: FANASA GOLF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FANASA GOLF, 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: 24 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2024 (8 months ago)
Document Number: L11000121355
FEI/EIN Number 454152493

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

Address: 50 S. Pointe Dr, APT 606, Miami Beach, FL, 33139, US
Mail Address: 50 S. Pointe Dr, APT 606, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ansari Faisal Manager 50 S. Pointe Dr, Miami Beach, FL, 33139
ANSARI Faisal Agent 50 S. Pointe Dr, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138140 HAWAIIAN RUMBLE ADVENTURE GOLF ACTIVE 2023-11-10 2028-12-31 - 13529 SR 535, ORLANDO, FL, 32821
G14000107047 HAWAIIAN RUMBLE ADVENTURE GOLF EXPIRED 2014-10-22 2019-12-31 - 8969 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
G14000088565 HAWAIIAN RUMBLE INTERNATIONAL DRIVE EXPIRED 2014-08-28 2019-12-31 - 4484 34TH STREET, ORLANDO, FL, 32811
G14000088582 HAWAIIAN RUMBLE LBV EXPIRED 2014-08-28 2019-12-31 - 13529 S APOPKA VINELAND ROAD, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-03 - -
REGISTERED AGENT NAME CHANGED 2024-08-22 ANSARI, Faisal -
CHANGE OF MAILING ADDRESS 2024-08-22 50 S. Pointe Dr, APT 606, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-22 50 S. Pointe Dr, APT 606, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 50 S. Pointe Dr, APT 606, Miami Beach, FL 33139 -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Amendment 2024-09-03
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-08-09
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State