Search icon

F & S CONTRACTORS LLC

Company Details

Entity Name: F & S CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Jun 2006 (19 years ago)
Document Number: L06000066598
FEI/EIN Number 20-5228621
Address: 511 SE 5th Ave,, Unit R04, Fort Lauderdale, FL 33301
Mail Address: 511 SE 5th Ave,, Unit R04, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLEISCHER, SAMUEL Agent 511 SE 5th Ave,, Unit R04, Fort Lauderdale, FL 33301

Manager

Name Role Address
FLEISCHER, SAMUEL Manager 511 SE 5th Ave,, Unit R04 Fort Lauderdale, FL 33301
SHILMAN, GISELA Manager 511 SE 5th Ave,, Unit R04 Fort Lauderdale, FL 33301
ZELERTEINS, ANDRES Manager 511 SE 5th Ave,, Unit R04 Fort Lauderdale, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050426 URBAN GROUP CONTRACTOR ACTIVE 2020-05-06 2025-12-31 No data 1852 FLETCHER ST,, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 511 SE 5th Ave,, Unit R04, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-03-01 511 SE 5th Ave,, Unit R04, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 511 SE 5th Ave,, Unit R04, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2012-04-05 FLEISCHER, SAMUEL No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-02

Date of last update: 27 Jan 2025

Sources: Florida Department of State