Search icon

FEELIN ALRIGHT, LLC - Florida Company Profile

Company Details

Entity Name: FEELIN ALRIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEELIN ALRIGHT, 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: 10 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000056657
FEI/EIN Number 82-3981171

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

Address: 244 NE 7th Ave., Delray Beach, FL, 33483, US
Mail Address: 244 NE 7th Ave., Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTON GARY Manager 244 NE 7th Ave., Delray Beach, FL, 33483
Weston Gary J Agent 244 NE 7th Ave., Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000162459 FEELIN GROOVY ACTIVE 2020-12-22 2025-12-31 - 15056 S JOG RD, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 244 NE 7th Ave., Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2020-04-06 244 NE 7th Ave., Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 244 NE 7th Ave., Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2019-12-12 Weston, Gary J -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State