Inactive
Updated 3/20/2025 10:41:52 AM

Faithful Family Sales LLC

Faithful Family Sales LLC is a Florida Limited Liability Company located in Chandler, AZ. The company was incorporated on October 8, 2020, under the Florida Department Of State’s registration number L20000318281. It is currently listed as an inactive entity and FEI/EIN number is N/A.

The principal and mailing address of Faithful Family Sales LLC is 740 W Enfield Way, Chandler, AZ 85286, where all official business activities and communication are managed.

The company is managed by Wheaton, Catherine from Chandler AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Coletta, Tony serves as the registered agent for the company, located at 4100 Ne 2nd Ave Suite 304, Miami, FL 33137, handling all compliance and official matters for company.

On March 7, 2022, the company has filed the latest annual report.

Filing information

Company Name Faithful Family Sales LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L20000318281
FEI/EIN Number N/A
Date Filed October 8, 2020
Company Age 4 years 6 months
Effective Date 10/7/2020
State AZ
Status Inactive
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 9/22/2023
Event Effective Date NONE

The data on Faithful Family Sales LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/20/2025.

Contact details

Principal Address

740 W Enfield Way
Chandler, AZ 85286

Mailing Address

740 W Enfield Way
Chandler, AZ 85286

Registered Agent Name & Address

Coletta, Tony
4100 Ne 2nd Ave Suite 304
Miami, FL 33137
Name Changed: 3/7/2022

Authorized Person(s) Details

Wheaton, Catherine
740 W Enfield Way
Chandler, AZ 85286

Events

Event Type
Filed Date
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/22/2023
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/7/2022
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/7/2022
Effective Date 3/7/2022
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2021
Filed Date 03/07/2022
Report Year 2022
Filed Date 03/07/2022

Document Images