Entity Name: | FIGTREE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIGTREE 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. |
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: | 08 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | L09000086632 |
FEI/EIN Number |
27-0896898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7771 W. Oakland Park Blvd.,, Sunrise, FL, 33351, US |
Mail Address: | 7771 W. Oakland Park Blvd.,, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hadan Yanir | Manager | 7771 W. Oakland Park Blvd.,, Sunrise, FL, 33351 |
YARD HOLDINGS, LLC | Member | - |
UPSIDE MANAGEMENT, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000028116 | FIGTREE INVESTMENTS GROUP | EXPIRED | 2010-03-30 | 2015-12-31 | - | 3625 W. BORWARD BLVD, STE 203, FORT LAUDERDALE, FL, 33312, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 7771 W. Oakland Park Blvd.,, 210, Sunrise, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 7771 W. Oakland Park Blvd.,, 210, Sunrise, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 7771 W. Oakland Park Blvd.,, 210, Sunrise, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | Upside Management LLC | - |
LC STMNT OF AUTHORITY | 2016-04-21 | - | - |
LC AMENDMENT | 2012-06-15 | - | - |
LC AMENDMENT | 2011-11-08 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-09-07 | FIGTREE HOLDINGS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-06 |
CORLCAUTH | 2016-04-21 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State