Search icon

FWSM, LLC - Florida Company Profile

Company Details

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

FWSM, 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: 19 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2020 (4 years ago)
Document Number: L06000040667
FEI/EIN Number 204721110

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

Address: 150 E PALMETTO PARK RD, SUITE 800, BOCA RATON, FL, 33432, US
Mail Address: 150 E PALMETTO PARK RD, SUITE 800, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAR-NIR ZAHAVA Managing Member 150 E Palmetto Park Rd, BOCA RATON, FL, 33432
Bar-Nir Zahava Agent 150 E Palmettoe Park Rd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 150 E PALMETTO PARK RD, SUITE 800, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 150 E Palmettoe Park Rd, 800, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2021-02-22 Bar-Nir, Zahava -
LC AMENDMENT 2020-09-14 - -
CHANGE OF MAILING ADDRESS 2020-09-14 150 E PALMETTO PARK RD, SUITE 800, BOCA RATON, FL 33432 -
REINSTATEMENT 2020-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-08-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-22
LC Amendment 2020-09-14
REINSTATEMENT 2020-03-12
REINSTATEMENT 2007-12-11
LC Amendment 2007-08-20
Off/Dir Resignation 2007-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State