Entity Name: | MARK FASEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2025 (a month ago) |
Document Number: | L11000129095 |
FEI/EIN Number | 453799538 |
Address: | 5521 Los Robles Ct, PALMETTO, FL, 34221, US |
Mail Address: | 5521 Los Robles Ct, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FASEL MARK D | Agent | 5521 Los Robles Ct, PALMETTO, FL, 34221 |
Name | Role | Address |
---|---|---|
FASEL MARK D | Managing Member | 5521 Los Robles Ct, PALMETTO, FL, 34221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000050128 | CYBEX CONSULTING | EXPIRED | 2018-04-20 | 2023-12-31 | No data | 1711 17TH ST WEST, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2022-02-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-14 | FASEL, MARK D | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 5521 Los Robles Ct, PALMETTO, FL 34221 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | 5521 Los Robles Ct, PALMETTO, FL 34221 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 5521 Los Robles Ct, PALMETTO, FL 34221 | No data |
LC NAME CHANGE | 2017-03-06 | MARK FASEL, LLC | No data |
LC AMENDMENT AND NAME CHANGE | 2016-05-26 | MARK FASEL DESIGN, LLC | No data |
LC AMENDMENT AND NAME CHANGE | 2015-04-28 | TINYBYTE, LLC | No data |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-09 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-02-14 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-20 |
LC Name Change | 2017-03-06 |
ANNUAL REPORT | 2017-02-28 |
LC Amendment and Name Change | 2016-05-26 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State