Search icon

F & G ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: F & G ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F & G ACQUISITIONS, 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: 26 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L02000034845
FEI/EIN Number 161647085

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

Mail Address: 1960 ALAQUA DRIVE, LONGWOOD, FL, 32779, US
Address: 1788 WEST FAIRBANKS AVENUE, SUITE A, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAKIH FAISAL A Manager 1960 ALAQUA DRIVE, LONGWOOD, FL, 32779
MARQUEZ ANA T Agent 1960 ALAQUA DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 1788 WEST FAIRBANKS AVENUE, SUITE A, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1960 ALAQUA DRIVE, LONGWOOD, FL 32779 -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 MARQUEZ, ANA T -
CHANGE OF PRINCIPAL ADDRESS 2005-04-16 1788 WEST FAIRBANKS AVENUE, SUITE A, WINTER PARK, FL 32789 -
REINSTATEMENT 2003-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
NAME CHANGE AMENDMENT 2003-03-06 F & G ACQUISITIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State