Search icon

FLIBUSTIER, LLC - Florida Company Profile

Company Details

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

FLIBUSTIER, 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: 23 Aug 2017 (8 years ago)
Date of dissolution: 10 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: L17000179862
FEI/EIN Number 82-2857602

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

Address: 3804 sweetleaf ct, Brandon, FL, 33511, US
Mail Address: 3804 sweetleaf ct, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vallery-Masson Daniel Managing Member 610 SHADY NOOK DRIVE, BRANDON, FL, 33511
VALLERY-MASSON Daniel Agent 3804 SWEETLEAF CT., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-10 - -
CHANGE OF MAILING ADDRESS 2022-07-16 3804 sweetleaf ct, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-16 3804 sweetleaf ct, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2022-07-16 VALLERY-MASSON, Daniel -
LC AMENDMENT 2020-11-19 - -
LC AMENDMENT 2020-03-03 - -
LC AMENDMENT 2019-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 3804 SWEETLEAF CT., BRANDON, FL 33511 -
LC AMENDMENT 2017-08-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-16
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-05-03
LC Amendment 2020-12-08
ANNUAL REPORT 2020-03-18
LC Amendment 2020-03-03
LC Amendment 2019-10-18
ANNUAL REPORT 2019-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State