Search icon

FEG FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: FEG FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEG FLORIDA, 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: 29 Nov 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: L11000134992
FEI/EIN Number 453988838

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

Address: 1265 HAMILTON PKWY, ITASCA, IL, 60143, US
Mail Address: 1265 HAMILTON PKWY, ITASCA, IL, 60143, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GEORGE FAMILY Manager 1265 HAMILTON PARKWAY, ITASCA, IL, 60143
CONNOLLY JIM FAMILY Manager 1265 HAMILTON PARKWAY, ITASCA, IL, 60143
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 1265 HAMILTON PKWY, ITASCA, IL 60143 -
CHANGE OF MAILING ADDRESS 2024-03-29 1265 HAMILTON PKWY, ITASCA, IL 60143 -
REGISTERED AGENT NAME CHANGED 2024-03-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT AND NAME CHANGE 2023-09-14 FEG FLORIDA, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000662843 TERMINATED 1000000765124 PINELLAS 2017-12-04 2037-12-06 $ 7,243.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-07-11
CORLCRACHG 2024-03-29
LC Amendment and Name Change 2023-09-14
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State