Search icon

FSM, LLC - Florida Company Profile

Company Details

Entity Name: FSM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FSM, 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: 19 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000030965
FEI/EIN Number 200165884

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

Address: 1102 SW 44TH AVE., DEERFIELD BEACH, FL, 33442
Mail Address: 1102 SW 44TH AVE., DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEMERLO FRANCIS S Manager 1102 SW 44TH AVE., DEERFIELD BEACH, FL, 33442
MONTEMERLO ANGELA A Manager 1102 SW 44TH AVE., DEERFIELD BEACH, FL
MONTEMERLO FRANCIS S Agent 1102 SW 44TH AVE., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 1102 SW 44TH AVE., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2011-03-22 1102 SW 44TH AVE., DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 1102 SW 44TH AVE., DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2008-10-24 MONTEMERLO, FRANCIS S -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-03-20
REINSTATEMENT 2008-10-24
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-07-08
ANNUAL REPORT 2005-07-05

Date of last update: 02 May 2025

Sources: Florida Department of State