Search icon

BANATTY FABIEN INSURANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: BANATTY FABIEN INSURANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANATTY FABIEN INSURANCE 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: 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: 17 Sep 2018 (7 years ago)
Date of dissolution: 17 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: L18000220070
FEI/EIN Number 83-1950681

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

Address: 571 sw 142Av Suite 204, Hollywood, FL, 33027, US
Mail Address: 571 sw 142Av Suite 204, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIROJA JAGMOHAN Authorized Member 9542 SHEPARD PL, WELLINGTON, FL, 33414
FABIEN FRANTZ Agent 571 sw 142Av Suite 204, Pembroke Pines, FL, 33027
FABIEN CHANTALLE Authorized Member 571 sw 142Av Suite 204, Hollywood, FL, 33027
BANATTY CHANTAL Authorized Member 571 sw 142Av Suite 204, Hollywood, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 571 sw 142Av Suite 204, Hollywood, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-04-09 571 sw 142Av Suite 204, Hollywood, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 571 sw 142Av Suite 204, PEMBROKE PINES, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-11-22 FABIEN, FRANTZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-17
AMENDED ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-04-01
REINSTATEMENT 2019-11-22
Florida Limited Liability 2018-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State