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. |
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 |
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 |
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 |
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 | - | - |
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 |
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