Search icon

FANS TO FORTUNE LLC - Florida Company Profile

Company Details

Entity Name: FANS TO FORTUNE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FANS TO FORTUNE 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: 04 Jan 2016 (9 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: L16000001850
FEI/EIN Number 81-1053616

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

Address: 9212 Summit Centre Way, ORLANDO, FL, 32810, US
Mail Address: 9212 Summit Centre Way, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS CAPITAL INFUSION LLC Manager -
EVOLVE ENERGY LLC Manager -
FINN MAXWELL Manager 9028 DOWDEN ROAD, ORLANDO, FL, 23827
SMITH IAN Agent 9212 Summit Centre Way, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006928 CAPTURE MY CLIENTS EXPIRED 2016-01-19 2021-12-31 - 8631 ROSA VISTA AVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 9212 Summit Centre Way, Apt 203, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2017-01-16 9212 Summit Centre Way, Apt 203, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 9212 Summit Centre Way, Apt 203, ORLANDO, FL 32810 -
LC AMENDMENT 2016-01-25 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-16
LC Amendment 2016-01-25
Florida Limited Liability 2016-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State