Search icon

FUTURE TECHNOLOGY MANAGEMENT & SUPPORT LLC - Florida Company Profile

Company Details

Entity Name: FUTURE TECHNOLOGY MANAGEMENT & SUPPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUTURE TECHNOLOGY MANAGEMENT & SUPPORT 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: 04 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: L08000055535
FEI/EIN Number 450596386

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

Address: 13589 sw Oceanus Blvd, Port St Lucie, FL, 34987, US
Mail Address: 13589 sw Oceanus Blvd, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SERVICES CO. Agent -
Levitt Eric M Manager 13589 sw Oceanus Blvd, Port St Lucie, FL, 34987
Levitt David M Chief Financial Officer 1634 Oak Berry Circle, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 13589 sw Oceanus Blvd, Port St Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2024-04-04 13589 sw Oceanus Blvd, Port St Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2021-04-29 REGISTERED AGENT SERVICES CO. -
REINSTATEMENT 2020-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-01-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State