Search icon

FLOAT FACTORY, LLC - Florida Company Profile

Company Details

Entity Name: FLOAT FACTORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOAT FACTORY, 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: 01 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000218244
FEI/EIN Number 82-0863061

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

Address: 100 West Grant St, #2072, ORLANDO, 32806, UN
Mail Address: 100 West Grant St, #2072, ORLANDO, 32806, UN
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMULONIS BOWERS LAURIE J Manager 100 West Grant St, ORLANDO, FL, 32806
BOWERS MARK A Manager 100 West Grant St, ORLANDO, FL, 32806
SAMULONIS-BOWERS LAURIE J Agent 100 West Grant St, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123235 MODERN FLOAT EXPIRED 2017-11-08 2022-12-31 - 100 WEST GRANT ST, #2072, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-06 100 West Grant St, #2072, ORLANDO 32806 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-11-06 100 West Grant St, #2072, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2017-11-06 100 West Grant St, #2072, ORLANDO 32806 UN -
REGISTERED AGENT NAME CHANGED 2017-11-06 SAMULONIS-BOWERS, LAURIE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-11-06
Florida Limited Liability 2016-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State