Entity Name: | FHS ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Feb 2012 (13 years ago) |
Date of dissolution: | 30 Aug 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Aug 2022 (2 years ago) |
Document Number: | L12000022261 |
FEI/EIN Number | 45-4580893 |
Address: | 7800 E. Country Club Blvd, boca raton, FL, 33487, US |
Mail Address: | 7800 E. Country Club Blvd, boca raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT GEOFFREY | Agent | 7800 East Country Club Blvd, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
SCHMIDT GEOFFREY | Managing Member | 7800 East Country Club Blvd, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000021633 | FLORIDA SALT SCRUBS | EXPIRED | 2013-03-04 | 2018-12-31 | No data | 7800 E. COUNTRY CLUB BLVD., BOCA RATON, FL, 33487 |
G12000067278 | FLORIDA SALT SCRUBS | EXPIRED | 2012-07-05 | 2017-12-31 | No data | 647 NW 12TH RD, BOCA RATON, FL, 33486 |
G12000018457 | FLORIDA HAND SALTS | EXPIRED | 2012-02-22 | 2017-12-31 | No data | 647 NW 12TH RD, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 7800 E. Country Club Blvd, boca raton, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 7800 E. Country Club Blvd, boca raton, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-16 | 7800 East Country Club Blvd, BOCA RATON, FL 33487 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State