Search icon

FRIENDS OF THE FINANCIALLY LESS FORTUNATE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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