Entity Name: | FRIENDS OF THE FINANCIALLY LESS FORTUNATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRIENDS OF THE FINANCIALLY LESS FORTUNATE, 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. |
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: | 05 Dec 2016 (8 years ago) |
Date of dissolution: | 21 Nov 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Nov 2024 (3 months ago) |
Document Number: | L16000220421 |
FEI/EIN Number |
81-4783525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 NE 13th Avenue, Oakland Park, FL, 33334, US |
Mail Address: | 4601 NE 13th Avenue, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANAKIS DEAN | Manager | 4601 NE 13th Avenue, Oakland Park, FL, 33334 |
YANAKIS DEAN | President | 4601 NE 13TH AVENUE, OAKLAND PARK, FL, 33334 |
Yanakis Dean | Agent | 4601 ne 13th Avenue, Oakland Park, FL, 333344809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 4601 ne 13th Avenue, Oakland Park, FL 33334-4809 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | Yanakis, Dean | - |
LC AMENDMENT | 2019-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-25 | 4601 NE 13th Avenue, Oakland Park, FL 33334 | - |
REINSTATEMENT | 2017-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-25 | 4601 NE 13th Avenue, Oakland Park, FL 33334 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-21 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
LC Amendment | 2019-07-15 |
ANNUAL REPORT | 2019-02-15 |
AMENDED ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2018-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State