Search icon

FTTP HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: FTTP HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FTTP HOLDINGS 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: 06 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L11000137670
FEI/EIN Number 300727864

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

Address: 4558 35TH ST, ORLANDO, FL, 32811, US
Mail Address: 4558 35TH ST, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Covard Randall Manager 4558 35TH ST, ORLANDO, FL, 32811
Rankin Mark Manager 4558 35TH ST, ORLANDO, FL, 32811
Van Wagenen Kurt Manager 4558 35TH ST, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2020-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 4558 35TH ST, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2018-01-12 4558 35TH ST, ORLANDO, FL 32811 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
CORLCRACHG 2020-07-02
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State