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