Search icon

FEOFFMENT HOLDINGS, LLC - Florida Company Profile

Company Details

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

FEOFFMENT HOLDINGS, 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: 01 Jun 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: L04000040859
FEI/EIN Number 201225125

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

Address: 5353 NORTH FEDERAL HIGHWAY, SUITE 402, FORT LAUDERDALE, FL, 33308, US
Mail Address: 5353 NORTH FEDERAL HIGHWAY, SUITE 402, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER ANTHONY E Auth 5353 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
PALMER ANDREW J Managing Member 5353 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
PALMER JOEL Managing Member 5353 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
PALMER ANDREW J Agent 5353 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-10-31 - -
REGISTERED AGENT NAME CHANGED 2015-01-16 PALMER, ANDREW J -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 5353 NORTH FEDERAL HIGHWAY, SUITE 402, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-17 5353 NORTH FEDERAL HIGHWAY, SUITE 402, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2013-06-17 5353 NORTH FEDERAL HIGHWAY, SUITE 402, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2004-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-01
LC Amendment 2018-10-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State