Entity Name: | MARK A.FROMM RESTORATION & RENOVATION'S L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARK A.FROMM RESTORATION & RENOVATION'S L.L.C 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: | 05 Sep 2014 (11 years ago) |
Date of dissolution: | 23 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | L14000139390 |
FEI/EIN Number |
47-1779822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 MAPLE STREET, DEFUNIAK SPRINGS, FL, 32435, US |
Mail Address: | 44 MAPLE STREET, DEFUNIAK SPRINGS, FL, 32435, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FROMM STEELE D | Authorized Member | 44 MAPLE ST, DEFUNIAK SPRINGS, FL, 32435 |
Fromm MARK A | Authorized Member | 44 MAPLE STREET, DEFUNIAK SPRINGS, FL, 32435 |
FROMM MARK A | Agent | 44 MAPLE ST, DEFUNAIK SPRINGS, FL, 32435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 | - | - |
REINSTATEMENT | 2023-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-12 | FROMM, MARK A | - |
LC AMENDMENT | 2018-06-11 | - | - |
LC AMENDMENT | 2017-12-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-14 | 44 MAPLE ST, DEFUNAIK SPRINGS, FL 32435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 44 MAPLE STREET, DEFUNIAK SPRINGS, FL 32435 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 44 MAPLE STREET, DEFUNIAK SPRINGS, FL 32435 | - |
LC AMENDMENT | 2016-08-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-23 |
REINSTATEMENT | 2023-01-19 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-29 |
LC Amendment | 2018-06-11 |
ANNUAL REPORT | 2018-04-09 |
LC Amendment | 2017-12-13 |
ANNUAL REPORT | 2017-04-14 |
LC Amendment | 2016-08-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State