Entity Name: | FNTI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 Aug 2007 (18 years ago) |
Date of dissolution: | 08 Jul 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jul 2020 (5 years ago) |
Document Number: | M07000005249 |
FEI/EIN Number |
273931357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3850 Hamlin Road, Auburn Hills, MI, 48326, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NEW PDS CORP. | Auth | - |
Calaway Tonit M | Secretary | 3850 Hamlin Road, Auburn Hills, MI, 48326 |
McGill Thomas J | President | 3850 Hamlin Road, Auburn Hills, MI, 48326 |
Aaron Craig | Treasurer | 3850 Hamlin Road, Auburn Hills, MI, 48326 |
McMaken Alan | Asst | 3850 Hamlin Road, Auburn Hills, MI, 48326 |
KARAM FARA | Director | 3850 Hamlin Road, Auburn Hills, MI, 48326 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 3850 Hamlin Road, Auburn Hills, MI 48326 | - |
LC NAME CHANGE | 2018-03-30 | FNTI, LLC | - |
REINSTATEMENT | 2017-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-07-08 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-11 |
LC Name Change | 2018-03-30 |
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State