Search icon

FAVATA ENTERPRISES, LLC - Florida Company Profile

Company Details

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

FAVATA ENTERPRISES, 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: 09 Jun 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000100490
FEI/EIN Number 47-4217447

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

Address: 4216 Lorraine Dr, PANAMA CITY, FL, 32408, US
Mail Address: 4216 Lorraine Dr, PANAMA CITY, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAVATA ANGELA President 4216 Lorraine St, Panama City Beach, FL, 32408
NELSON TINA Agent 2023 Twin Oaks Dr, Panama City Beach, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000057704 ANGIE'S CLEANING & ETC. EXPIRED 2015-06-10 2020-12-31 - 6110 CYPRESS POINT DR. APT 206, PANAMA CITY, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 4216 Lorraine Dr, PANAMA CITY, FL 32408 -
CHANGE OF MAILING ADDRESS 2017-04-10 4216 Lorraine Dr, PANAMA CITY, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 2023 Twin Oaks Dr, Panama City Beach, FL 32408 -
REGISTERED AGENT NAME CHANGED 2016-04-05 NELSON, TINA -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
Florida Limited Liability 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State