Search icon

FLATATOPIA LLC

Company Details

Entity Name: FLATATOPIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2016 (9 years ago)
Date of dissolution: 09 Aug 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2018 (6 years ago)
Document Number: L16000055108
FEI/EIN Number APPLIED FOR
Address: 2262 SOUTH UNIVERSITY DR, STORE #130, DAVIE, FL, 33324, US
Mail Address: 2262 SOUTH UNIVERSITY DR, STORE #130, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DLOUGHY JAMES ESQUIRE Agent 2925 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Manager

Name Role Address
BULMER WILLIAM Manager 2262 SOUTH UNIVERSITY DR, STORE #130, DAVIE, FL, 33324
NUCCITELLI MARC Manager 2262 SOUTH UNIVERSITY DR, STORE #130, DAVIE, FL, 33324

UNAU

Name Role Address
TOBALY GILLES UNAU 2262 SOUTH UNIVERSITY DR, STORE #130, DAVIE, FL, 33324
NEEDLEMAN ERIC UNAU 2262 SOUTH UNIVERSITY DR, STORE #130, DAVIE, FL, 33324
DIGREGORIO JOHN UNAU 2262 SOUTH UNIVERSITY DR, STORE #130, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130415 POTATOPIA EXPIRED 2016-12-05 2021-12-31 No data 2262 SOUTH UNIVERSITY DRIVE STORE 130, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-09 No data No data
LC AMENDMENT 2018-01-02 No data No data
LC AMENDMENT 2016-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 2262 SOUTH UNIVERSITY DR, STORE #130, DAVIE, FL 33324 No data
CHANGE OF MAILING ADDRESS 2016-09-26 2262 SOUTH UNIVERSITY DR, STORE #130, DAVIE, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000251825 LAPSED CACE-18-027634 CIRCUIT COURT FOR THE 17TH JUD 2019-03-21 2024-04-09 $832,714.04 FR FLORIDA INC. D/B/A FRIT FLORIDA, INC., 1626 EAST JEFFERSON STREET, ROCKVILLE, MD 20852

Documents

Name Date
ANNUAL REPORT 2018-03-28
LC Amendment 2018-01-02
ANNUAL REPORT 2017-04-10
LC Amendment 2016-09-26
Florida Limited Liability 2016-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State