Entity Name: | FS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 May 2003 (22 years ago) |
Document Number: | L03000015804 |
FEI/EIN Number | 200027114 |
Address: | 639 E. Ocean Ave., Ste 309, Boynton Beach, FL, 33435, US |
Mail Address: | C/O SAMUEL H SLATER, 280 Summer St., BOSTON, MA, 02210, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dittami Amy | Agent | 639 E. Ocean Ave., Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
Slater Samuel H | Manager | 280 Summer St., BOSTON, MA, 02210 |
Whitten Jacqueline S | Manager | 280 Summer St., BOSTON, MA, 02210 |
Tremont Asset Management LLC | Manager | 639 E. Ocean Ave., Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-17 | 639 E. Ocean Ave., Ste 309, Boynton Beach, FL 33435 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-07 | 639 E. Ocean Ave., Ste 309, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-07 | 639 E. Ocean Ave., Ste 309, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Dittami, Amy | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State