Search icon

F & F HOSPITALITY GROUP LLC - Florida Company Profile

Company Details

Entity Name: F & F HOSPITALITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F & F HOSPITALITY GROUP 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: 26 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: L18000156172
FEI/EIN Number 83-1150113

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

Address: 4415 CALDERA CIRCLE, NAPLES, FL, 34119, US
Mail Address: 4415 CALDERA CIRCLE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGARO JOHN P Authorized Member 4415 CALDERA CIRCLE, NAPLES, FL, 34119
PICA MIKE Authorized Member 4415 CALDERA CIRCLE, NAPLES, FL, 34119
FIGARO JOHN P Agent 4415 CALDERA CIRCLE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129200 #GETFRIEDFRYCAFE EXPIRED 2018-12-06 2023-12-31 - 10952 EAGLE VILLAGE DRIVE, SUITE 440D, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 4415 CALDERA CIRCLE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2024-10-15 4415 CALDERA CIRCLE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2024-10-15 FIGARO, JOHN PAUL -
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 4415 CALDERA CIRCLE, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-30
Reg. Agent Resignation 2020-03-12
ANNUAL REPORT 2019-02-11
Florida Limited Liability 2018-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State