Entity Name: | FPM PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Nov 2010 (14 years ago) |
Document Number: | L10000117072 |
FEI/EIN Number | 45-3456947 |
Mail Address: | 106 Carlson cove, edgewater, FL, 32132, US |
Address: | 106 carlson cove, edgewater, FL, 32132, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAY MARK R | Agent | 106 Carlson Cove, edgewater, FL, 32132 |
Name | Role | Address |
---|---|---|
MAY MARK R | Managing Member | 106 Carlson cove, edgewater, FL, 32132 |
Pacetti Jenelle | Managing Member | 106 carlson cove, edgewater, FL, 32132 |
Name | Role | Address |
---|---|---|
Pacetti James | memb | 106 carlson cove, edgewater, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 106 carlson cove, edgewater, FL 32132 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 106 carlson cove, edgewater, FL 32132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 106 Carlson Cove, edgewater, FL 32132 | No data |
REGISTERED AGENT NAME CHANGED | 2011-07-04 | MAY, MARK R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-11-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State