Search icon

RICKY ALLEN FANNIN, LLC

Company Details

Entity Name: RICKY ALLEN FANNIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Feb 2015 (10 years ago)
Document Number: L15000032710
FEI/EIN Number 47-3255411
Address: 11 BEAR CREEK CT, FREEPORT, FL, 32439, US
Mail Address: 11 BEAR CREEK CT, FREEPORT, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Fountain Kenneth RESQ Agent 1732 W Co Hwy 30A, Santa Rosa Beach, FL, 32459

Authorized Member

Name Role Address
FANNIN RICKY A Authorized Member 11 BEAR CREEK CT, FREEPORT, FL, 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020566 FLUFFY LANDING EXPIRED 2015-02-25 2020-12-31 No data 3938 CO HWY 3280, FREEPORT, FL, 32439
G15000020579 FLUFFY LANDING REAL ESTATE EXPIRED 2015-02-25 2020-12-31 No data 3938 CO HWY 3280, FREEPORT, FL, 32439
G15000020571 RICKY FANNIN COMPANY EXPIRED 2015-02-25 2020-12-31 No data 3938 CO HWY 3280, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-06 Fountain, Kenneth R, ESQ No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 11 BEAR CREEK CT, FREEPORT, FL 32439 No data
CHANGE OF MAILING ADDRESS 2021-01-07 11 BEAR CREEK CT, FREEPORT, FL 32439 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1732 W Co Hwy 30A, #106, Santa Rosa Beach, FL 32459 No data

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State