Search icon

FIR TREE (FLORIDA), LLC - Florida Company Profile

Company Details

Entity Name: FIR TREE (FLORIDA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIR TREE (FLORIDA), 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2011 (14 years ago)
Document Number: L00000011947
FEI/EIN Number NOT APPLICABLE

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

Address: c/o Fir Tree Capital Management LP, 7301 SW 57TH Court, SOUTH MIAMI, FL, 33143, US
Mail Address: c/o Fir Tree Capital Management LP, 7301 SW 57TH Court, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meyer Brian A Auth 29th Floor 55 West 46th St, New York, NY, 10036
CORPORATION SERVICE COMPANY Agent -
Tannenbaum Jeff Manager c/o Fir Tree Capital Management LP, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 c/o Fir Tree Capital Management LP, 7301 SW 57TH Court, Suite 410, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-02-14 c/o Fir Tree Capital Management LP, 7301 SW 57TH Court, Suite 410, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2005-04-29 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2003-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State