Search icon

FOOTPRINT, LLC - Florida Company Profile

Company Details

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

FOOTPRINT, 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: 30 Mar 2021 (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: L21000146955
FEI/EIN Number 92-2966275

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

Address: 4302 NE FIRST TERR, DEERFIELD BEACH, FL, 33064, US
Mail Address: 4302 NE FIRST TERR, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE DATERIUS L Manager 300 NW 34TH ST, POMPANO BEACH, FL, 330642850
LEE DATERIUS L Agent 4302 NE FIRST TERR, DEERFIELD BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087203 FOOTPRINT LLC ACTIVE 2022-07-23 2027-12-31 - 1219 WINDING MEADOWS RD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 4302 NE FIRST TERR, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 4302 NE FIRST TERR, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-03-17 4302 NE FIRST TERR, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-03-17 LEE, DATERIUS LATRELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-03-17
Florida Limited Liability 2021-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State