Search icon

FURST FAMILY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: FURST FAMILY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FURST FAMILY INVESTMENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000034057
FEI/EIN Number 810586408

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

Address: C/O FURST FLORIDA ASSET MANAGEMENT, LLC, 6586 HYPOLUXO ROAD, #284, LAKE WORTH, FL, 33467
Mail Address: C/O FURST FLORIDA ASSET MANAGEMENT, LLC, 6586 HYPOLUXO ROAD, #284, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURSTEIN MARC K Manager 6586 HYPOLUXO ROAD, #284, LAKE WORTH, FL, 33467
CAPOTE BEATRIZ M Agent 1111 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 1111 BRICKELL AVENUE, SUITE 2200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 C/O FURST FLORIDA ASSET MANAGEMENT, LLC, 6586 HYPOLUXO ROAD, #284, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2011-01-10 C/O FURST FLORIDA ASSET MANAGEMENT, LLC, 6586 HYPOLUXO ROAD, #284, LAKE WORTH, FL 33467 -
REINSTATEMENT 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State