Entity Name: | FAME ON FIRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000057421 |
FEI/EIN Number | 81-2398858 |
Address: | 21209 Shady Vista Lane, Boca Raton, FL, 33428, US |
Mail Address: | 21209 Shady Vista Lane, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saul Blake M | Agent | 123 Executive Circle, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
KUZNITZ BRYAN J | Authorized Member | 7549 Lake Placid Ct, Lake Worth, FL, 33467 |
SAUL BLAKE M | Authorized Member | 21209 SHADY VISTA LANE, BOCA RATON, FL, 33428 |
Roman Alexis A | Authorized Member | 3506 Haldin Place, Royal Palm, FL, 33411 |
Spirou Paul | Authorized Member | 3627 Newport Ave, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 21209 Shady Vista Lane, Boca Raton, FL 33428 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 21209 Shady Vista Lane, Boca Raton, FL 33428 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 123 Executive Circle, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | Saul, Blake M | No data |
REINSTATEMENT | 2017-11-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-11-09 |
Florida Limited Liability | 2016-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State