Search icon

FATHER & DAUGHTER ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: FATHER & DAUGHTER ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FATHER & DAUGHTER ENTERPRISE 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: 12 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000126090
FEI/EIN Number 47-1587307

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

Address: 5230 Highbury Circle, SARASOTA, FL, 34238, US
Mail Address: 5342 CLARK RD, 189, SARASOTA, FL, 34233, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVOTTO RICHARD AJR Manager 5230 Highbury Circle, SARASOTA, FL, 34238
RAVOTTO RICHARD AJR Agent 5230 Highbury Circle, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033381 SUNCOAST PREMIER PAINTING EXPIRED 2016-04-01 2021-12-31 - 5342 CLARK RD, 189, SARASOTA, FL, 34233
G14000083890 AAALL DONE HOME CARE SERVICES EXPIRED 2014-08-14 2019-12-31 - 5342 CLARK RD, 189, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 5230 Highbury Circle, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 5230 Highbury Circle, SARASOTA, FL 34238 -

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-08-12

Date of last update: 01 May 2025

Sources: Florida Department of State