Search icon

FATTALCO INVESTMENT AND TRADING LLC - Florida Company Profile

Company Details

Entity Name: FATTALCO INVESTMENT AND TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FATTALCO INVESTMENT AND TRADING 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: 11 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000137115
FEI/EIN Number 47-4797318

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

Address: 5719 ARGOSY CT, ORLANDO, FL, 32819, US
Mail Address: 5719 ARGOSY CT, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FATTAL RABEE Managing Member 5719 ARGOSY CT, ORLANDO, FL, 32819
HINDIA SAMAR Managing Member 5719 ARGOSY CT, ORLANDO, FL, 32819
FATTAL RABEE Agent 5719 ARGOSY CT, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051031 RUBY'S DOWNTOWN ORLANDO EXPIRED 2016-05-21 2021-12-31 - 5719 AGROSY CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 5719 ARGOSY CT, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-04-09 5719 ARGOSY CT, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 5719 ARGOSY CT, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-04-29 FATTAL, RABEE -

Documents

Name Date
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-09-27
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-07-29
AMENDED ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2016-04-10
Florida Limited Liability 2015-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State