Entity Name: | FHF ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FHF ENTERPRISES, 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: |
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: | 21 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L10000065794 |
FEI/EIN Number |
273140664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 CASTLE PINES CT, REUNION, FL, 34747, US |
Mail Address: | 357 WEST FRONT STREET, KEYPORT, NJ, 07735, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERLMAN CLAY | Managing Member | 157 FIVE POINTS RD, COLTSNECK, NJ, 07722 |
FICCA FRANK | Managing Member | 1000 CASTLE PINES CT, REUNION, FL, 34747 |
PERLMAN CLAYTON | Agent | 1000 CASTLE PINES CT, REUNION, FL, 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000068779 | NATIONAL HOME LIQUIDATORS | EXPIRED | 2010-07-26 | 2015-12-31 | - | 353 SOUTH US HIGHWAY 1, #F403, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-18 | 1000 CASTLE PINES CT, REUNION, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-18 | PERLMAN, CLAYTON | - |
REINSTATEMENT | 2012-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2011-03-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-07 | 1000 CASTLE PINES CT, REUNION, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-07 | 1000 CASTLE PINES CT, REUNION, FL 34747 | - |
LC AMENDMENT | 2010-09-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000226851 | LAPSED | 2011-CA-003255-CI | CIR CT 9TH JUD OSCEOLA CTY FL | 2014-01-22 | 2019-02-24 | $130,000.00 | JPCO, LLC, 810 OLD STONE CHURCH ROAD, UPPER SADDLE RIVER, NJ 07458 |
Name | Date |
---|---|
REINSTATEMENT | 2012-01-18 |
LC Amendment | 2011-03-16 |
LC Amendment | 2010-09-07 |
Florida Limited Liability | 2010-06-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State