Search icon

UNCLE BILL FAN CLUB LLC - Florida Company Profile

Company Details

Entity Name: UNCLE BILL FAN CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNCLE BILL FAN CLUB 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: 01 Nov 2013 (12 years ago)
Date of dissolution: 29 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L13000154352
FEI/EIN Number 46-4055534

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

Address: 1928 Innisbrook Ct, VENICE, FL, 34293, US
Mail Address: 1928 Innisbrook Ct, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURFARI MARK V Managing Member 1928 Innisbrook Ct, Venice, FL, 34293
Furfari Joel V Auth 477 East Pharr Road, Decatur, GA, 30030
Furfari Keagan J Auth 305 Highland Ave, Upper Darby, PA, 19082
Furfari Mark V Agent 1928 Innisbrook Ct, Venice, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 1928 Innisbrook Ct, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2019-01-28 Furfari, Mark Vincent -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 1928 Innisbrook Ct, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2018-01-14 1928 Innisbrook Ct, VENICE, FL 34293 -
LC STMNT OF RA/RO CHG 2014-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-29
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State