Search icon

FMSE LLC - Florida Company Profile

Headquarter

Company Details

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

FMSE 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: 28 Apr 2008 (17 years ago)
Document Number: L08000042338
FEI/EIN Number 262508673

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

Address: 23 Sheridan St, Huntington, NY, 11743, US
Mail Address: 23 Sheridan Street, Huntington, NY, 11743, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FMSE LLC, NEW YORK 3682246 NEW YORK

Key Officers & Management

Name Role Address
SAPERTON JARRED D Manager 23 Sheridan Street, Huntington, NY, 11743
Margolin Michael Vice President 115 Adams St, Centerport, NY, 11721
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900096 FMS EQUIPMENT EXPIRED 2008-04-29 2013-12-31 - 2874 S OASIS DR, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 7904 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 23 Sheridan St, Huntington, NY 11743 -
CHANGE OF MAILING ADDRESS 2014-04-25 23 Sheridan St, Huntington, NY 11743 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State