Search icon

FANTAISIE EVENTS & DESIGN LLC

Company Details

Entity Name: FANTAISIE EVENTS & DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000129641
FEI/EIN Number 82-2778087
Address: 1729 NW St. Lucie West Blvd, #1192, Port St. Lucie, FL 34986
Mail Address: 1729 NW St. Lucie West Blvd, #1192, Port St. Lucie, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LACOSSIERE, TAMARA F Agent 1729 NW St. Lucie West Blvd, #1192, Port St. Lucie, FL 34986

Manager

Name Role Address
LACOSSIERE, TAMARA F Manager 1729 NW St. Lucie West, Blvd #1192 Port St. Lucie, FL 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102970 FANCY ESCAPES LLC ACTIVE 2020-08-12 2025-12-31 No data 10611 OLD HAMMOCK WAY, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1729 NW St. Lucie West Blvd, #1192, Port St. Lucie, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1729 NW St. Lucie West Blvd, #1192, Port St. Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2022-04-29 1729 NW St. Lucie West Blvd, #1192, Port St. Lucie, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2021-09-27 LACOSSIERE, TAMARA F No data
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT AND NAME CHANGE 2019-05-06 FANTAISIE EVENTS & DESIGN LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000358929 ACTIVE 1000000959112 PALM BEACH 2023-07-27 2043-08-02 $ 11,620.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-18
LC Amendment and Name Change 2019-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-06-14

Date of last update: 18 Jan 2025

Sources: Florida Department of State