Search icon

FARRAND FINANCIAL SERVICES LLC

Company Details

Entity Name: FARRAND FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L00000000595
FEI/EIN Number 650975944
Address: 2011 SUE CT, #204, LAS VEGAS, NV, 89108, US
Mail Address: P.O. BOX 218, DANIA, FL, 33004, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1127862 P. O. BOX 218, DANIA, FL, 33004 27 MARVIN STREET, # B, DOVER, NJ, 07801 954-258-7238

Filings since 2006-02-24

Form type X-17A-5
File number 008-52986
Filing date 2006-02-24
Reporting date 2005-12-31
File View File

Filings since 2005-02-23

Form type X-17A-5
File number 008-52986
Filing date 2005-02-23
Reporting date 2004-12-31
File View File

Filings since 2004-02-26

Form type X-17A-5
File number 008-52986
Filing date 2004-02-26
Reporting date 2003-12-31
File View File

Filings since 2003-02-21

Form type X-17A-5
File number 008-52986
Filing date 2003-02-21
Reporting date 2002-12-31
File View File

Filings since 2002-05-07

Form type X-17A-5/A
File number 008-52986
Filing date 2002-05-07
Reporting date 2001-12-31
File View File

Filings since 2002-04-16

Form type X-17A-5/A
File number 008-52986
Filing date 2002-04-16
Reporting date 2001-12-31
File View File

Filings since 2002-02-28

Form type X-17A-5
File number 008-52986
Filing date 2002-02-28
Reporting date 2001-12-31
File View File

Agent

Name Role Address
REEVES ALFRED P Agent 1000 SOUTHWEST 11TH AVENUE, HALLANDALE BEACH, FL, 33009

Manager

Name Role Address
REEVES ALFRED P Manager 2011 SUE CT, #204, LAS VEGAS, NV, 89108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 2011 SUE CT, #204, LAS VEGAS, NV 89108 No data
REGISTERED AGENT NAME CHANGED 2011-04-28 REEVES, ALFRED PIII No data
CHANGE OF MAILING ADDRESS 2007-04-21 2011 SUE CT, #204, LAS VEGAS, NV 89108 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-21 1000 SOUTHWEST 11TH AVENUE, BUILDING E, SUITE 7, HALLANDALE BEACH, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State