Entity Name: | F & H HOLDINGS #3 L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
F & H HOLDINGS #3 L.L.C. 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: |
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: | 21 Apr 2006 (19 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 21 Apr 2006 (19 years ago) |
Document Number: | L06000042842 |
FEI/EIN Number |
830461751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2155 old Mountie road suite 106, St Augustine, FL, 32086, US |
Mail Address: | 2155 OLD MOULTRIE ROAD, SUITE 106, ST AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIRASTEH MOHAMMAD H | President | 411 walnut street, Green cove springs, FL, 32043 |
PIRASTEH ZENA | Managing Member | 411 walnut street, Green cove springs, FL, 32043 |
PIRASTEH ZENA | Agent | 411 walnut street, Green cove springs, FL, 32043 |
NORTH SHORE PROPERTY MANAGEMENT, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 2155 old Mountie road suite 106, St Augustine, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-04 | 411 walnut street, 14825, Green cove springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2009-03-17 | 2155 old Mountie road suite 106, St Augustine, FL 32086 | - |
CONVERSION | 2006-04-21 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000168448. CONVERSION NUMBER 900000056759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-18 |
AMENDED ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State