Search icon

FATCO LLC - Florida Company Profile

Company Details

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

FATCO 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: 26 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000092009
FEI/EIN Number 47-4128434

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

Address: 4920 MUSSELSHELL DR, NEW PORT RICHEY, FL, 34655, US
Mail Address: PO Box 272567, Tampa, FL, 33688-2567, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS JAMES President 4920 MUSSELSHELL DRIVE, NEW PORT RICHEY, FL, 34655
Cross Sandy M Vice President PO Box 272567, Tampa, FL, 336882567
Cross James N Agent 4920 MUSSELSHELL DR, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090284 DEEP BLUE POOL SERVICES ACTIVE 2015-09-01 2025-12-31 - 4923 MUSSELSHELL DR., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 4920 MUSSELSHELL DR, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 4920 MUSSELSHELL DR, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2018-04-09 4920 MUSSELSHELL DR, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2018-04-09 Cross, James N -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State