Search icon

FINCHASERS LLC - Florida Company Profile

Company Details

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

FINCHASERS 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: 15 Oct 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000242674
FEI/EIN Number 83-2124789

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

Address: 6421 N FLORIDA AVE, TAMPA, FL, 33603, US
Mail Address: 6421 N Florida Avenue, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADELMAN HOWARD D Manager 6421 N FLORIDA AVE, TAMPA, FL, 33603
ADELMAN HOWARD D Agent 6421 N FLORIDA AVE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114321 HEIGHTS SEAFOOD CO. EXPIRED 2018-10-22 2023-12-31 - 6421 N FLORIDA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-11-19 6421 N FLORIDA AVE, C, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2020-11-19 ADELMAN, HOWARD D -
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 6421 N FLORIDA AVE, C, TAMPA, FL 33603 -
REINSTATEMENT 2020-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 6421 N FLORIDA AVE, C, TAMPA, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-11-01
REINSTATEMENT 2020-11-19
Florida Limited Liability 2018-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State