Entity Name: | FARFALLA ESTATES, 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: | 19 Mar 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M18000002732 |
FEI/EIN Number |
82-4704997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1084 Sturges Highway, Westport, CT, 06880, US |
Mail Address: | 1084 Sturges Highway, Westport, CT, 06880, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
WILLETT SCOTT | Manager | 1084 Sturges Highway, Westport, CT, 06880 |
WILLETT VANESSA | Manager | 1084 Sturges Highway, Westport, CT, 06880 |
NCH REGISTERED AGENT | Agent | 390 NORTH ORANGE AVE, ORLANDO, FL, 328011684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-04-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-09 | 1084 Sturges Highway, Westport, CT 06880 | - |
REINSTATEMENT | 2021-11-09 | - | - |
CHANGE OF MAILING ADDRESS | 2021-11-09 | 1084 Sturges Highway, Westport, CT 06880 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-09 | NCH REGISTERED AGENT | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2021-03-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 390 NORTH ORANGE AVE, STE 2300-N, ORLANDO, FL 32801-1684 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-21 |
REINSTATEMENT | 2021-11-09 |
LC Amendment | 2021-03-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-10 |
Foreign Limited | 2018-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State