Entity Name: | FBL VENUES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Sep 2014 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000138009 |
FEI/EIN Number | 47-1777291 |
Address: | 12481 MCGREGOR BLVD., APT 20, FORT MYERS, FL, 33919, US |
Mail Address: | 12481 MCGREGOR BLVD., APT 20, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYES BRANDON | Agent | 12481 MCGREGOR BLVD., APT 20, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
MAYES BRANDON B | Manager | 12481 MCGREGOR BLVD., APT 20, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-10-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-10 | MAYES, BRANDON | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2016-09-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-09-06 | 12481 MCGREGOR BLVD., APT 20, FORT MYERS, FL 33919 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-06 | 12481 MCGREGOR BLVD., APT 20, FORT MYERS, FL 33919 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-03 | 12481 MCGREGOR BLVD., APT 20, FORT MYERS, FL 33919 | No data |
LC DISSOCIATION MEM | 2016-08-03 | No data | No data |
LC STMNT OF RA/RO CHG | 2016-08-03 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000307965 | ACTIVE | 1000000822724 | LEE | 2019-04-15 | 2039-05-01 | $ 4,245.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-10 |
LC Amendment | 2016-09-06 |
Reg. Agent Resignation | 2016-08-03 |
CORLCDSMEM | 2016-08-03 |
CORLCRACHG | 2016-08-03 |
ANNUAL REPORT | 2016-03-07 |
LC Amendment | 2015-06-05 |
ANNUAL REPORT | 2015-01-14 |
Florida Limited Liability | 2014-09-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State