Search icon

FABULOUS RESORT ALF LLC - Florida Company Profile

Company Details

Entity Name: FABULOUS RESORT ALF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FABULOUS RESORT ALF 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L17000132848
FEI/EIN Number 82-3624513

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

Address: 1762 SE CARVALHO STREET, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 1762 SE CARVALHO STREET, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDRE MONFORT Authorized Member 1762 SE CARVALHO STREET, PORT SAINT LUCIE, FL, 34983
ALEXANDRE FABIOLA Authorized Member 1762 SE CARVALHO STREET, PORT SAINT LUCIE, FL, 34983
FABULOUS RESORT ALF LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133253 FABULOUS RESORT A.L.F LLC EXPIRED 2017-12-06 2022-12-31 - 971 NW DEMEDICI RD, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 Fabulous Resort ALF, llc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-08-20 FABULOUS RESORT ALF LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-01
LC Amendment and Name Change 2018-08-20
Florida Limited Liability 2017-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State