Search icon

FPSM ENTERPRISES "LLC" - Florida Company Profile

Company Details

Entity Name: FPSM ENTERPRISES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FPSM 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: 26 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L11000109415
FEI/EIN Number 45-3207899

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2305 W Beaver st, Jacksonville, FL, 32209, US
Mail Address: 2305 W BEAVER ST, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINGS VICTRINA R Managing Member 2305 W BEAVER, JACKSONVILLE, FL, 32209
MEADOWS VICTORIA Manager 2286 W Beaver St, JACKSONVILLE, FL, 32209
RUFF DAVISHA Manager 2286 W Beaver St, JACKSONVILLE, FL, 32209
Mullings Garfield jr Auth 2305 W BEAVER ST, JACKSONVILLE, FL, 32209
MULLINGS VICTRINA R Agent 2305 W BEAVER ST, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2305 W Beaver st, Jacksonville, FL 32209 -
LC AMENDMENT AND NAME CHANGE 2023-02-21 FPSM ENTERPRISES "LLC" -
CHANGE OF MAILING ADDRESS 2020-06-26 2305 W Beaver st, Jacksonville, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 2305 W BEAVER ST, JACKSONVILLE, FL 32209 -
LC AMENDMENT AND NAME CHANGE 2013-06-07 FURNITURE PHASE MOVING & CONSIGNMENT CO LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
LC Amendment and Name Change 2023-02-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State