Search icon

FULL HOUSE ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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