Search icon

FF FLORIDA HOLDINGS, LLC - Florida Company Profile

Company Details

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

FF FLORIDA HOLDINGS, 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: 19 Nov 2010 (14 years ago)
Document Number: L10000120641
FEI/EIN Number 27-4165654

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

Address: 2379 Beville Road, Daytona Beach, FL, 32119, US
Mail Address: 2379 Beville Road, Daytona Beach, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT RANDOM R Manager 825 BALLOUGH ROAD, SUITE 410, DAYTONA BEACH, FL, 321142265
Hosseini-Kargar Morteza President 2379 Beville Road, DAYTONA BEACH, FL, 32119
Irland Charlene B Vice President 2379 Beville Road, Daytona Beach, FL, 32119
McCarrick Kelly Vice President 2379 Beville Road, Daytona Beach, FL, 32119
Newkirk Kimberly A Assi 2379 Beville Road, Daytona Beach, FL, 32119
Lupoli Niloufar R Vice President 2379 Beville Road, Daytona Beach, FL, 32119
Hagan J. Andrew Agent 2379 Beville Road, Daytona Beach, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2379 Beville Road, Daytona Beach, FL 32119 -
CHANGE OF MAILING ADDRESS 2021-04-28 2379 Beville Road, Daytona Beach, FL 32119 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Hagan, J. Andrew -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2379 Beville Road, Daytona Beach, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State