Entity Name: | FF HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FF 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. |
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: | 01 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000020545 |
FEI/EIN Number |
203733037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 31 TANNERY ROAD, BRANCHBURG, NJ, 08876, US |
Address: | 12800 US Highway One Suite 200, Juno Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERREIRA NELSON M | President | 12800 US Highway One Suite 200, Juno Beach, FL, 33408 |
ROBERT A. BURSON, PA | Agent | 900 SE OCEAN BLVD., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 12800 US Highway One Suite 200, Juno Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 12800 US Highway One Suite 200, Juno Beach, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 900 SE OCEAN BLVD., SUITE C-120, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | ROBERT A. BURSON, PA | - |
REINSTATEMENT | 2006-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State