Search icon

FANATIC DRAFT, LLC - Florida Company Profile

Company Details

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

FANATIC DRAFT, 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: 14 Mar 2013 (12 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: L13000038962
FEI/EIN Number 46-2904095

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

Address: 7378 W Atlantic Blvd, Margate, FL, 33063, US
Mail Address: 7378 W Atlantic Blvd, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OJINMAH HENRY Chief Executive Officer 7378 W Atlantic Blvd, Margate, FL, 33063
OJINMAH HENRY Agent 7378 W Atlantic Blvd, Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 7378 W Atlantic Blvd, # 438, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-04-28 7378 W Atlantic Blvd, # 438, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 7378 W Atlantic Blvd, # 438, Margate, FL 33063 -
LC NAME CHANGE 2015-08-18 FANATIC DRAFT, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-10
LC Name Change 2015-08-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State