Search icon

FYP ENTERPRISES, LLC - Florida Company Profile

Company Details

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

FYP ENTERPRISES, 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: 17 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: L05000026885
FEI/EIN Number 200781149

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

Address: 3899 Mannix Dr., NAPLES, FL, 34114, US
Mail Address: 3899 Mannix Dr., NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESORCY STERLING Manager 1939 PRINCESS CT., NAPLES, FL, 34110
DESORCY CHERYL C Manager 1939 PRINCESS COURT, NAPLES, FL, 34110
DESORCY CHERYL C Agent 1939 PRINCESS CT., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-02-16 - -
CHANGE OF MAILING ADDRESS 2015-04-29 3899 Mannix Dr., 401, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 3899 Mannix Dr., 401, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2009-04-17 DESORCY, CHERYL C -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 1939 PRINCESS CT., NAPLES, FL 34110 -
CANCEL ADM DISS/REV 2007-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
LC Amendment 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State