Search icon

FPS OFFICE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FPS OFFICE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FPS OFFICE SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2010 (15 years ago)
Date of dissolution: 04 Dec 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: L10000014497
FEI/EIN Number 271866435

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

Mail Address: 13927 Chester Bay Lane, North Palm Beach, FL, 33408, US
Address: 2000 AVE, UNIT #11, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHICK FORD Manager 2000 AVE, UNIT #11, RIVIERA BEACH, FL, 33404
ARMOUR ALAN I Agent NASON, YEAGER, GERSON, WHITE & LIOCE, P.A., Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079937 SEBASTIAN OFFICE SUPPLY EXPIRED 2015-08-03 2020-12-31 - 920 HARRISON ST, SEBASTIAN, FL, 32958
G10000098427 TYLANDER'S OFFICE SOLUTIONS EXPIRED 2010-10-27 2015-12-31 - 535 24TH STREET, WEST PALM BEACH, FL, 33407, US
G10000024233 OFFICE SOLUTIONS EXPIRED 2010-03-16 2015-12-31 - 5117 TREMONT AVE., DAVENPORT, IA, 52807
G10000024230 TYLANDER OFFICE SOLUTIONS EXPIRED 2010-03-16 2015-12-31 - 5117 TREMONT AVE., DAVENPORT, IA, 52807

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 2000 AVE, UNIT #11, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2016-01-07 2000 AVE, UNIT #11, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 NASON, YEAGER, GERSON, WHITE & LIOCE, P.A., 3001 PGA Blvd. Suite 305, Palm Beach Gardens, FL 33410 -
LC AMENDMENT 2010-10-19 - -

Documents

Name Date
LC Voluntary Dissolution 2019-12-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State