Entity Name: | FEBRUARY25TH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FEBRUARY25TH 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: | 29 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000134378 |
FEI/EIN Number |
36-4715501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Thomas Senatore, 2706 Shelby Parkway, Cape Coral, FL, 33904, US |
Mail Address: | C/O Thomas Senatore, 2706 Shelby Parkway, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
samuel sham C | Managing Member | 38 Jalan Hujan Bubuk 6,, Kuala Lumpur, 58200 |
Thomas Senatore | Agent | C/O Thomas Senatore, Cape Coral, FL, 33904 |
FICUS AVENUE PLT | Managing Member | C/O Thomas Senatore, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-20 | C/O Thomas Senatore, 2706 Shelby Parkway, Cape Coral, FL 33904 | - |
REINSTATEMENT | 2022-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-20 | Thomas , Senatore | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-12 | C/O Thomas Senatore, 2706 Shelby Parkway, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2020-08-12 | C/O Thomas Senatore, 2706 Shelby Parkway, Cape Coral, FL 33904 | - |
LC AMENDMENT | 2015-03-05 | - | - |
REINSTATEMENT | 2015-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-20 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
LC Amendment | 2015-03-05 |
REINSTATEMENT | 2015-02-17 |
ANNUAL REPORT | 2013-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State