Search icon

F.M. PLUS US SERVICES LLC

Company Details

Entity Name: F.M. PLUS US SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L11000076350
FEI/EIN Number 45-2656276
Address: 2779 Monticello way, kissimmee, FL 34741
Mail Address: 2779 Monticello way, Kissimmee, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez, Yasmina D Agent 2779 Monticello way, Kissimmee, FL 34741

Manager

Name Role Address
MEZA, FRED Manager 2779 Monticello way, Kissimmee, FL 34741
MEZA MARTINEZ, ANDRES M Manager 2779 Monticello way, kissimmee, FL 34741

C.E.O.

Name Role Address
MARTINEZ, YASMINA C.E.O. 2779 Monticello way, Kissimmee, FL 34741

Managing Member

Name Role Address
MARTINEZ, YASMINA Managing Member 2779 Monticello way, Kissimmee, FL 34741

Assistant Manager

Name Role Address
Meza, Jonathan Assistant Manager 2779 Monticello way, Kissimmee, FL 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 Martinez, Yasmina D No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 2779 Monticello way, Kissimmee, FL 34741 No data
REINSTATEMENT 2019-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-03 2779 Monticello way, kissimmee, FL 34741 No data
CHANGE OF MAILING ADDRESS 2019-10-03 2779 Monticello way, kissimmee, FL 34741 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT AND NAME CHANGE 2016-06-01 F.M. PLUS US SERVICES LLC No data
LC AMENDMENT 2013-03-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
LC Amendment and Name Change 2016-06-01
ANNUAL REPORT 2016-02-09

Date of last update: 23 Feb 2025

Sources: Florida Department of State