Search icon

FHC HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FHC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FHC HOLDINGS, 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 May 2009 (16 years ago)
Document Number: L09000042735
FEI/EIN Number 264791989

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

Address: 20180 SE Bridgewater Drive, Jupiter, FL, 33458, US
Mail Address: 20180 SE Bridgewater Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESNEY FREDERICK HJr. Manager 20180 SE Bridgewater Drive, Jupiter, FL, 33458
CHESNEY FREDERICK H Managing Member 9763 SW SANTA MONICA DRIVE, PALM CITY, FL, 34990
CHERRY RICHARD G Agent 8409 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2180 SW Poma Drive, Centerline, Inc., Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2025-02-05 2180 SW Poma Drive, Centerline, Inc., Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 20180 SE Bridgewater Drive, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-03-04 20180 SE Bridgewater Drive, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2013-02-15 CHERRY, RICHARD G -
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 8409 N MILITARY TRAIL, SUITE 123, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State