Entity Name: | ERIN FUSSELL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ERIN FUSSELL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (6 months ago) |
Document Number: | L14000075376 |
FEI/EIN Number |
46-5726763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12363 Hernando Road, North Port, FL, 34287, US |
Mail Address: | 12363 Hernando Road, North Port, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fussell Erin L | Manager | 12363 Hernando Road, North Port, FL, 34287 |
Fussell Erin L | Agent | 12363 Hernando Road, North Port, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-30 | Fussell , Erin Lilly | - |
REINSTATEMENT | 2024-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2024-09-05 | ERIN FUSSELL, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2022-05-16 | NO FUSS CREATIVE INNOVATIONS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 12363 Hernando Road, North Port, FL 34287 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 12363 Hernando Road, North Port, FL 34287 | - |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 12363 Hernando Road, North Port, FL 34287 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-30 |
LC Amendment and Name Change | 2024-09-05 |
ANNUAL REPORT | 2023-01-20 |
LC Amendment and Name Change | 2022-05-16 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-10-08 |
ANNUAL REPORT | 2018-06-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State