Search icon

FHF ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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