Search icon

FULLPROOF, LLC - Florida Company Profile

Company Details

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

FULLPROOF, 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: 15 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000105392
FEI/EIN Number 46-2663317

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

Address: 1219 North Franklin Street, Tampa, FL, 33602, US
Mail Address: 1219 North Franklin Street, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS CHRISTOPHER T Managing Member 1219 North Franklin Street, Tampa, FL, 33602
KHAWAM NATALIE Managing Member 1005 BAYSHORE BOULEVARD, TAMPA, FL, 33606
KROWNE ELIZABETH Managing Member 777 7TH STREET NORTHWEST, APT 1134, WASHINGTON, DC, 20001
KROWNE CLIFFORD Managing Member 3810 MARYLAND STREET, ALEXANDRIA, VA, 22309
WESTCHASE LAW, P.A., A PRIVATE LAW FIRM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1219 North Franklin Street, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-05-01 1219 North Franklin Street, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1219 North Franklin Street, Tampa, FL 33602 -
LC AMENDMENT 2012-08-20 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
LC Amendment 2012-08-20
Florida Limited Liability 2012-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State