Entity Name: | FLORIDAB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDAB 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: | 07 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000126814 |
FEI/EIN Number |
30-0869236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4620 Caloosa Vista Rd, c/o Necula, Fort Myers, FL, 33901, US |
Mail Address: | 4620 Caloosa Vista Rd, c/o Necula, Fort Myers, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brexon Anki A | Manager | 4620 Caloosa Vista Rd, Fort Myers, FL, 33901 |
Brexon Adam O | Manager | 4620 Caloosa Vista Rd, Fort Myers, FL, 33901 |
SCHUTT DARRIN R | Agent | 12601 New Brittany Blvd., Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-29 | 4620 Caloosa Vista Rd, c/o Necula, Fort Myers, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 4620 Caloosa Vista Rd, c/o Necula, Fort Myers, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | SCHUTT, DARRIN RESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-31 | 12601 New Brittany Blvd., World Plaza,Central Park, Building 19, Fort Myers, FL 33907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State