Search icon

F SHARP HOLDING CO., LLC - Florida Company Profile

Company Details

Entity Name: F SHARP HOLDING CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F SHARP HOLDING CO., 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: 21 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: L08000029112
FEI/EIN Number NOT APPLICABLE

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

Address: 471 N. Maitland Avenue, Maitland, FL, 32751, US
Mail Address: 471 N. Maitland Avenue, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Amber Jade FEsq. Manager 471 N. Maitland Avenue, Maitland, FL, 32751
Johnson Amber Jade FEsq. Agent 471 N. Maitland Avenue, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-13 471 N. Maitland Avenue, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-13 471 N. Maitland Avenue, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2023-10-13 Johnson, Amber Jade F, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 471 N. Maitland Avenue, Maitland, FL 32751 -
REINSTATEMENT 2014-01-08 - -
PENDING REINSTATEMENT 2014-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State