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. |
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 |
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 |
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 | - | - |
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