Entity Name: | FUOCO GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUOCO GROUP 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. |
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: | 12 Dec 2006 (18 years ago) |
Document Number: | L06000118303 |
FEI/EIN Number |
208022284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 772 US HIGHWAY ONE, STE 200, NORTH PALM BEACH, FL, 33408 |
Mail Address: | 772 US HIGHWAY ONE, STE 200, NORTH PALM BEACH, FL, 33408 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fuoco Group, LLP | Managing Member | 200 Parkway Drive South, Hauppauge, NY, 11788 |
TFG CONCIERGE CORPORATE SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000018744 | JACK LAWRENCCE & CO, CPAS | ACTIVE | 2022-01-18 | 2027-12-31 | - | 772 US HIGHWAY ONE, SUITE 200, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | TFG Concierge Corporate Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 772 US HIGHWAY ONE, STE 100, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-17 | 772 US HIGHWAY ONE, STE 200, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2010-03-17 | 772 US HIGHWAY ONE, STE 200, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State