Entity Name: | FACILISMART, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FACILISMART, 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: |
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 Oct 2011 (14 years ago) |
Date of dissolution: | 02 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2023 (2 years ago) |
Document Number: | L11000122182 |
FEI/EIN Number |
611663597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 45TH STREET, SUITE B, WEST PALM BEACH, FL, 33407, US |
Mail Address: | 3220 45th Street, SUITE B, WEST PALM BEACH, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fowler Bryan S | Auth | 3220 45th Street, WEST PALM BEACH, FL, 33407 |
FOWLER RICHARD K | Agent | 3220 45th Street, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-02 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 3220 45TH STREET, SUITE B, WEST PALM BEACH, FL 33407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 3220 45th Street, SUITE B, WEST PALM BEACH, FL 33407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-13 | 3220 45TH STREET, SUITE B, WEST PALM BEACH, FL 33407 | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-03 | FOWLER, RICHARD K | - |
LC AMENDMENT | 2012-10-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-02 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-23 |
AMENDED ANNUAL REPORT | 2014-07-03 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State