Search icon

FLORIDAB LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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