Search icon

2FLCRACKERS, LLC - Florida Company Profile

Company Details

Entity Name: 2FLCRACKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2FLCRACKERS, 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: 22 Jan 2014 (11 years ago)
Date of dissolution: 18 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2017 (8 years ago)
Document Number: L14000011951
FEI/EIN Number 46-4598429

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

Address: 2320 Cleveland Avenue, FORT MYERS, FL, 33901, US
Mail Address: 4661 LONG LAKE DRIVE, FORT MYERS, FL, 33905
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDT RYAN Manager 4661 LONG LAKE DRIVE, FORT MYERS, FL, 33905
Ciccarello Michael L Auth 2320 Cleveland Avenue, Fort Myers, FL, 33901
CICCARELLO DAVID LESQ. Agent The Wilbur Smith Law Firm, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014952 ATLANTIC BEDDING AND FURNITURE EXPIRED 2014-02-12 2019-12-31 - 2320 S. CLEVELAND AVE., FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-18 - -
REINSTATEMENT 2015-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-21 2320 Cleveland Avenue, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2015-10-21 CICCARELLO, DAVID L, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 The Wilbur Smith Law Firm, 1415 Hendry Street, FORT MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000680761 TERMINATED 1000000765657 LEE 2017-12-11 2037-12-20 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000668840 TERMINATED 1000000762394 LEE 2017-11-13 2027-12-13 $ 1,121.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000210619 TERMINATED 1000000739422 LEE 2017-04-03 2037-04-12 $ 12,563.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000349237 TERMINATED 1000000713553 LEE 2016-05-16 2036-06-01 $ 10,755.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15001067145 TERMINATED 1000000696020 LEE 2015-09-30 2035-12-04 $ 5,445.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-21
Florida Limited Liability 2014-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State