Search icon

FOAMMATICK, LLC

Company Details

Entity Name: FOAMMATICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Sep 2016 (8 years ago)
Document Number: L16000071232
FEI/EIN Number 81-2212322
Address: 282 SHELLSTONE CT., NAPLES, FL 34119
Mail Address: 282 SHELLSTONE CT., NAPLES, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Beard, Larry John Agent 282 SHELLSTONE CT., NAPLES, FL 34119

MANAGER

Name Role Address
BEARD, LARRY J MANAGER 282 SHELLSTONE CT., NAPLES, FL 34119

Manager

Name Role Address
McElya, James S. Manager 6518 Surfside Blvd, Apollo, FL 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-07 Beard, Larry John No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 282 SHELLSTONE CT., NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-18 282 SHELLSTONE CT., NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2018-06-18 282 SHELLSTONE CT., NAPLES, FL 34119 No data
LC NAME CHANGE 2016-09-09 FOAMMATICK, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-27
LC Name Change 2016-09-09
Florida Limited Liability 2016-04-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State