Search icon

FHBDS, LLC - Florida Company Profile

Company Details

Entity Name: FHBDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FHBDS, 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: 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: 22 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L10000099277
FEI/EIN Number 451745755

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

Address: 215 SW FEDERAL HWY, STE. 200, STUART, FL, 34994
Mail Address: 215 SW FEDERAL HWY, STE. 200, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ DAVID Manager 215 SW FEDERAL HWY, STE. 200, STUART, FL, 34994
BRECHBILL MARK CPA Agent 215 SW FEDERAL HWY, STE. 200, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-15 - -
REGISTERED AGENT NAME CHANGED 2015-12-15 BRECHBILL, MARK, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-29 215 SW FEDERAL HWY, STE. 200, STUART, FL 34994 -
REINSTATEMENT 2014-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-29 215 SW FEDERAL HWY, STE. 200, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2014-10-29 215 SW FEDERAL HWY, STE. 200, STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-05-01
REINSTATEMENT 2015-12-15
REINSTATEMENT 2014-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State