Entity Name: | FFP HOLDCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Aug 2011 (14 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 03 Jul 2024 (8 months ago) |
Document Number: | L11000089834 |
FEI/EIN Number | 453073141 |
Address: | 855 SW 78th Avenue, Plantation, FL, 33324, US |
Mail Address: | 855 SW 78th Avenue, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Kathee Kramm M | President | 855 SW 78th Avenue, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Cammarata Daniel | Treasurer | 855 SW 78th Avenue, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Kramm Edward p | Chief Executive Officer | 855 SW 78th Avenue, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Harber Morgan M | Vice President | 855 SW 78th Avenue, Plantation, FL, 33324 |
Name | Role |
---|---|
BIOMATRIX SPECIALTY PHARMACY, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000037490 | MATRIX HEALTH GROUP | EXPIRED | 2015-04-14 | 2020-12-31 | No data | 3300 CORPORATE AVENUE, SUITE 104, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-07-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-03 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 855 SW 78th Avenue, #C200, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-15 | 855 SW 78th Avenue, #C200, Plantation, FL 33324 | No data |
LC STMNT OF RA/RO CHG | 2017-02-24 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-11 |
CORUDELEV | 2024-07-03 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-02-07 |
CORLCRACHG | 2017-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State