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 |
Name | Role | Address |
---|---|---|
Beard, Larry John | Agent | 282 SHELLSTONE CT., NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
BEARD, LARRY J | MANAGER | 282 SHELLSTONE CT., NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
McElya, James S. | Manager | 6518 Surfside Blvd, Apollo, FL 33572 |
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 |
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