Search icon

FPT PROPERTIES, LLC - Florida Company Profile

Company Details

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

FPT PROPERTIES, 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: 04 Apr 2006 (19 years ago)
Date of dissolution: 28 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2019 (6 years ago)
Document Number: L06000034955
FEI/EIN Number 204623203

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

Address: 1017 PATHFINDER WAY, SUITE 100, ROCKLEDGE, FL, 32955, US
Mail Address: PO BOX 562665, ROCKLEDGE, FL, 32956, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKETT BUSTER E Managing Member 1865 CANTERBURY DRIVE, INDIALANTIC, FL, 32903
HOUSER STEPHEN C Managing Member 950 MAEMIR WAY, ROCKLEDGE, FL, 32955
BURKETT BUSTER E Agent 1865 CANTERBURY DRIVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-28 - -
REGISTERED AGENT NAME CHANGED 2019-01-29 BURKETT, BUSTER E -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 1017 PATHFINDER WAY, SUITE 100, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2007-01-04 1017 PATHFINDER WAY, SUITE 100, ROCKLEDGE, FL 32955 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State