Search icon

FAMC1 FL LLC

Company Details

Entity Name: FAMC1 FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jan 2014 (11 years ago)
Date of dissolution: 21 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: L14000010848
FEI/EIN Number 46-4581962
Address: 13575 58th Street North, Suite 258, CLEARWATER, FL, 33760, US
Mail Address: 13575 58th Street North, Suite 258, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DESANTIS APRIL M Agent 1117 Pinellas Bayway South, Tierra Verde, FL, 33715

Authorized Member

Name Role Address
PAGE LINDA N Authorized Member 13575 58th Street North, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038080 ONLY WAY REALTY CLEARWATER EXPIRED 2014-04-16 2019-12-31 No data 1000 S FORT HARRISON AVE SUITE B, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-11 DESANTIS, APRIL M No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 1117 Pinellas Bayway South, 307, Tierra Verde, FL 33715 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 13575 58th Street North, Suite 258, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2017-01-11 13575 58th Street North, Suite 258, CLEARWATER, FL 33760 No data
REINSTATEMENT 2016-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-03-28
Florida Limited Liability 2014-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State