Entity Name: | FUTURE TECHNOLOGY ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUTURE TECHNOLOGY ASSOCIATES 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: | 19 Feb 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2005 (20 years ago) |
Document Number: | L02000004131 |
FEI/EIN Number |
020557401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9378 ARLINGTON EXPRESSWAY, STE 305, JACKSONVILLE, FL, 32225, UN |
Mail Address: | 9378 ARLINGTON EXPRESSWAY, STE 305, JACKSONVILLE, FL, 32225 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FUTURE TECHNOLOGY ASSOCIATES LLC, NEW YORK | 3067267 | NEW YORK |
Name | Role | Address |
---|---|---|
SEVINTUNA TAMER | President | 41 SCHERMERHORN ST STE 275, BROOKLYN, NY, 11201 |
KROHE JONATHAN | Manager | 41 SCHERMERHORN ST STE 275, BROOKLYN, NY, 11201 |
NORMAN CHRISTOPHER H | Agent | 315 S. HYDE PARK, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 9378 ARLINGTON EXPRESSWAY, STE 305, JACKSONVILLE, FL 32225 UN | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 9378 ARLINGTON EXPRESSWAY, STE 305, JACKSONVILLE, FL 32225 UN | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2004-06-01 | FUTURE TECHNOLOGY ASSOCIATES LLC | - |
AMENDMENT AND NAME CHANGE | 2004-04-19 | FINANCIAL TECHNOLOGY ASSOCIATES, LLC | - |
REINSTATEMENT | 2004-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
NAME CHANGE AMENDMENT | 2003-09-09 | HILLSBOROUGH HOME INSPECTION, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State