Search icon

FADED DAYS L.L.C. - Florida Company Profile

Company Details

Entity Name: FADED DAYS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FADED DAYS L.L.C. 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: 19 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L12000121178
FEI/EIN Number 46-0995393

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

Address: 12928 Aberdeen park drive, Huntersville, NC, 28078, US
Mail Address: 12928 Aberdeen park drive, Huntersville, NC, 28078, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saperia Benjamin H Manager 12928 Aberdeen park drive, Huntersville, NC, 28078
SAPERIA BENJAMIN Agent 6735 Conroy Rd, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 12928 Aberdeen park drive, Huntersville, NC 28078 -
CHANGE OF MAILING ADDRESS 2022-02-03 12928 Aberdeen park drive, Huntersville, NC 28078 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 6735 Conroy Rd, Suite 105, ORLANDO, FL 32835 -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 SAPERIA, BENJAMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State