Search icon

FAB 509 SERVICES LLC

Company Details

Entity Name: FAB 509 SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: L17000261131
FEI/EIN Number 82-3822503
Address: Flagship Drive, Lutz, FL, 33549, US
Mail Address: Flagship Drive, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Ligonde juicy F Agent 2367 Bent Tree Rd 2328, Palm Harbor, FL, 34683

Authorized Member

Name Role Address
Ligonde Juicy F Authorized Member 2367 Bent Tree Rd 2328, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093024 DIAMOND MENU ACTIVE 2023-08-09 2028-12-31 No data 127 FLAGSHIP DRIVE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 Flagship Drive, 127, Lutz, FL 33549 No data
CHANGE OF MAILING ADDRESS 2023-04-10 Flagship Drive, 127, Lutz, FL 33549 No data
REGISTERED AGENT NAME CHANGED 2022-07-02 Ligonde, juicy Fabiola No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-02 2367 Bent Tree Rd 2328, Palm Harbor, FL 34683 No data
REINSTATEMENT 2019-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000592307 TERMINATED 1000000907386 BROWARD 2021-11-10 2041-11-17 $ 1,935.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-07-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-01-23
Florida Limited Liability 2017-12-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State