Entity Name: | FULL HOUSE ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FULL HOUSE 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. |
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: | 01 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2016 (9 years ago) |
Document Number: | L11000063922 |
FEI/EIN Number |
82-2510697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 East Oakland Park Blvd, WILTON MANORS, FL, 33334, US |
Mail Address: | 300 East Oakland Park Blvd, WILTON MANORS, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ DENNIS R | President | 2609 NE 14th Ave, WILTON MANORS, FL, 33334 |
lopez dennis A | Vice President | 300 East Oakland Park Blvd, WILTON MANORS, FL, 33334 |
LOPEZ DENNIS R | Agent | 2609 NE 14th Ave, WILTON MANORS, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-23 | 300 East Oakland Park Blvd, 278, WILTON MANORS, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 2609 NE 14th Ave, FRISCO 100, WILTON MANORS, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | 300 East Oakland Park Blvd, 278, WILTON MANORS, FL 33334 | - |
REINSTATEMENT | 2016-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-02 | LOPEZ, DENNIS R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-08-17 |
REINSTATEMENT | 2016-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State