Search icon

I AM SNOB LLC - Florida Company Profile

Company Details

Entity Name: I AM SNOB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

I AM SNOB 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: 21 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000067737
FEI/EIN Number 45-5323323

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1314 E Las Olas Blvd, # 1314, Fort Lauderdale, FL 33301
Mail Address: 1314 E Las Olas Blvd, # 1314, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD, CRYSTAL L Agent 1314 E Las Olas Blvd, # 1314, Fort Lauderdale, FL 33301
BYRD, CRYSTAL L Manager 1314 E Las Olas Blvd, # 1314 Fort Lauderdale, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000080548 MOONFACE ACTIVE 2021-06-16 2026-12-31 - 1314 E LAS OLAS BLVD #1314, FORT LAUDERDALE, FL, 33301
G15000105391 ICONIC SPORTS MANAGEMENT EXPIRED 2015-10-15 2020-12-31 - 1314 E. LAS OLAS BLVD. #914, FORT LAUDERDALE, FL, 33301
G15000094440 SAND MIAMI EXPIRED 2015-09-14 2020-12-31 - 1059 COLLINS AVE #108, MIAMI BEACH, FL, 33139
G14000025513 MIRROR MIRROR MIAMI EXPIRED 2014-03-12 2019-12-31 - 1314 E. LAS OLAS BLVD, #914, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 1314 E Las Olas Blvd, # 1314, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 1314 E Las Olas Blvd, # 1314, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-01-06 1314 E Las Olas Blvd, # 1314, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-01-06 BYRD, CRYSTAL L -
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2015-01-05
REINSTATEMENT 2014-03-04
Florida Limited Liability 2012-05-21

Date of last update: 22 Feb 2025

Sources: Florida Department of State