Entity Name: | FUSION PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUSION PROPERTIES, 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: | 20 Dec 2002 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Jun 2021 (4 years ago) |
Document Number: | L02000034370 |
FEI/EIN Number |
59-3729550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3015 N Rocky Point Dr E, Tampa, FL, 33607, US |
Mail Address: | 3015 N Rocky Point Dr E, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Deborah | Auth | 3015 N Rocky Point Dr E, Tampa, FL, 33607 |
BROWN DEBORAH | Authorized Member | 3015 N Rocky Point Dr E, TAMPA, FL, 33607 |
MASER ANDREW C | Agent | 3015 N Rocky Point Dr E, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-25 | 3015 N Rocky Point Dr E, Unit 1014, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2023-03-25 | 3015 N Rocky Point Dr E, Unit 1014, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-25 | 3015 N Rocky Point Dr E, Unit 1014, Tampa, FL 33607 | - |
LC AMENDMENT | 2021-06-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | MASER, ANDREW C | - |
REINSTATEMENT | 2004-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-12 |
LC Amendment | 2021-06-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State