Search icon

THE PICNIC FAIRY & CO., LLC - Florida Company Profile

Company Details

Entity Name: THE PICNIC FAIRY & CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PICNIC FAIRY & CO., 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: 28 Dec 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000005325
FEI/EIN Number 86-2837261

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

Address: 16524 Golden Eagle Blvd, Clermont, FL, 34714, US
Mail Address: 16524 Golden Eagle Blvd, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEANNUNTIS GIANNA M Manager 16524 Golden Eagle Blvd, Clermont, FL, 34714
DEANNUNTIS JILLIAN M Authorized Representative 16524 Golden Eagle Blvd, Clermont, FL, 34714
DEANNUNTIS JILLIAN M Agent 16524 Golden Eagle Blvd, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 16524 Golden Eagle Blvd, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2023-05-08 DEANNUNTIS, JILLIAN M -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 16524 Golden Eagle Blvd, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2023-05-08 16524 Golden Eagle Blvd, Clermont, FL 34714 -
REINSTATEMENT 2023-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-05-08
ANNUAL REPORT 2021-04-29
Florida Limited Liability 2020-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State