Search icon

FLOAT FACTORY, LLC

Company Details

Entity Name: FLOAT FACTORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000218244
FEI/EIN Number 82-0863061
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

Agent

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

Manager

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

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 No data 100 WEST GRANT ST, #2072, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2017-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-06 100 West Grant St, #2072, ORLANDO 32806 UN No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-06 100 West Grant St, #2072, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2017-11-06 100 West Grant St, #2072, ORLANDO 32806 UN No data
REGISTERED AGENT NAME CHANGED 2017-11-06 SAMULONIS-BOWERS, LAURIE J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

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 Feb 2025

Sources: Florida Department of State