Search icon

FAMILUZ, LLC. - Florida Company Profile

Company Details

Entity Name: FAMILUZ, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILUZ, 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: 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: 15 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: L14000143782
FEI/EIN Number 47-1831586

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

Address: 698 Lipan Run, Fischer, TX, 78623, US
Mail Address: 698 Lipan Run, Fischer, TX, 78623, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZO NESTOR Manager 4645 SE 11TH PLACE STE 103, CAPE CORAL, FL, 33904
RUIZ PAEZ MARIA LUISA Manager 4645 SE 11TH PLACE STE 103, CAPE CORAL, FL, 33904
S. LLANIO BUSINESS SERVICES INC Agent 1325 se 47 st, cape coral, FL, 33904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-06-03 698 Lipan Run, Fischer, TX 78623 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 698 Lipan Run, Fischer, TX 78623 -
REGISTERED AGENT NAME CHANGED 2018-07-31 S. LLANIO BUSINESS SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2018-07-31 1325 se 47 st, unit g, cape coral, FL 33904 -
LC AMENDMENT 2015-09-02 - -

Documents

Name Date
REINSTATEMENT 2024-12-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-16
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State