Search icon

FHS ENTERPRISES LLC

Company Details

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

Agent

Name Role Address
SCHMIDT GEOFFREY Agent 7800 East Country Club Blvd, BOCA RATON, FL, 33487

Managing Member

Name Role Address
SCHMIDT GEOFFREY Managing Member 7800 East Country Club Blvd, BOCA RATON, FL, 33487

Fictitious Names

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

Events

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

Documents

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