Search icon

FARGO TRUST LLC - Florida Company Profile

Company Details

Entity Name: FARGO TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARGO TRUST 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: 03 Feb 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000027780
FEI/EIN Number 81-5279869

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

Address: 800 Parkview Dr, Hallandale Beach, FL, 33009, US
Mail Address: 800 Parkview Dr, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burya Alexey Managing Member 800 Parkview Dr, Hallandale Beach, FL, 33009
AMLAW GROUP PLLC LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118698 SCI ANASTASIA LLC EXPIRED 2019-11-04 2024-12-31 - 800 PARKVIEW DR, #715, HALLANDALE BEACH, FL, 33009
G19000046030 SCI CARINE LLC EXPIRED 2019-04-11 2024-12-31 - 800 PARKVIEW DR, APT 715, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 800 Parkview Dr, #715, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-02-07 800 Parkview Dr, #715, Hallandale Beach, FL 33009 -
LC DISSOCIATION MEM 2017-04-14 - -

Documents

Name Date
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
CORLCDSMEM 2017-04-14
Florida Limited Liability 2017-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State