Search icon

FASHCO, LLC - Florida Company Profile

Company Details

Entity Name: FASHCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FASHCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: L12000083110
FEI/EIN Number 46-0546409

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

Address: 12221 Town Lake DRIVE, SUITE 200, Fort Myers, FL, 33913, US
Mail Address: 16070 Rosemallow Lane, Alva, FL, 33920, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanjeda Syeda Manager 16070 Rosemallow Lane, Alva, FL, 33920
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132987 PRECIOUS YEARS EXPIRED 2016-12-11 2021-12-31 - 12221 TOWNE LAKE DR #200, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 12221 Town Lake DRIVE, SUITE 200, Fort Myers, FL 33913 -
REGISTERED AGENT NAME CHANGED 2020-03-10 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2020-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-27 12221 Town Lake DRIVE, SUITE 200, Fort Myers, FL 33913 -
LC STMNT OF RA/RO CHG 2017-10-27 - -
REINSTATEMENT 2016-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-18
CORLCRACHG 2020-03-10
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-13
CORLCRACHG 2017-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State