Entity Name: | FUKSO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUKSO 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: | 27 Aug 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000090738 |
FEI/EIN Number |
273356507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2751 ne 12 st, Pompano beach, FL, 33062, US |
Mail Address: | 2751 ne 12th st, Pompano beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAULIEU MICHAEL | Manager | 2751 ne 12th st, Pompano beach, FL, 33062 |
SPENCER ERIC | Secretary | 2751 nw 12th st, Pompano beach, FL, 33062 |
Beaulieu Michael | Agent | 2751 be 12th st, Pompano beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-19 | 2751 be 12th st, Pompano beach, FL 33062 | - |
REINSTATEMENT | 2018-12-19 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-19 | 2751 ne 12 st, Pompano beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-19 | Beaulieu , Michael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 2751 ne 12 st, Pompano beach, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-12-19 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State