Search icon

FANFAN AUTO SALES L.L.C. - Florida Company Profile

Company Details

Entity Name: FANFAN AUTO SALES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FANFAN AUTO SALES 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.
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: 16 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000105057
FEI/EIN Number 47-4360107

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

Address: 5411 Kinkaid Road & 103 Street, JACKSONVILLE, FL, 32210, US
Mail Address: 6720 BLANDING BLVD, JACKSONVILLE, FL, 32244, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANFAN FRANCIQUE Manager 5411 KINKAID ROAD & 103 STREET, JACKSONVILLE, FL, 32210
Gupta Raj Manager 5411 kinkaid road, JACKSONVILLE, FL, 32244
Simmons & Associates Law Group Agent 5411 Kinkaid Road & 103 Street, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 Simmons & Associates Law Group -
REGISTERED AGENT ADDRESS CHANGED 2017-11-16 5411 Kinkaid Road & 103 Street, JACKSONVILLE, FL 32210 -
LC AMENDMENT AND NAME CHANGE 2017-11-16 FANFAN AUTO SALES L.L.C. -
REINSTATEMENT 2017-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-09 5411 Kinkaid Road & 103 Street, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-01-09 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
LC Amendment and Name Change 2017-11-16
REINSTATEMENT 2017-10-09
LC Amendment 2017-01-09
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State