Search icon

FFP HOLDCO, LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Kathee Kramm M President 855 SW 78th Avenue, Plantation, FL, 33324

Treasurer

Name Role Address
Cammarata Daniel Treasurer 855 SW 78th Avenue, Plantation, FL, 33324

Chief Executive Officer

Name Role Address
Kramm Edward p Chief Executive Officer 855 SW 78th Avenue, Plantation, FL, 33324

Vice President

Name Role Address
Harber Morgan M Vice President 855 SW 78th Avenue, Plantation, FL, 33324

Manager

Name Role
BIOMATRIX SPECIALTY PHARMACY, LLC Manager

Fictitious Names

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

Events

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

Documents

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