Entity Name: | FPG SENIOR SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FPG SENIOR SERVICES, 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. |
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: | 01 Mar 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Aug 2022 (3 years ago) |
Document Number: | L12000030037 |
FEI/EIN Number |
45-4685400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 West Main Street, Louisville, KY, 40202, US |
Mail Address: | 500 West Main Street, Louisville, KY, 40202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Diamond Susan M | Chief Financial Officer | 500 West Main Street, Louisville, KY, 40202 |
Edwards Douglas A | Seni | 500 West Main Street, Louisville, KY, 40202 |
Feld Daniel K | Asso | 500 West Main Street, Louisville, KY, 40202 |
Marcoux Robert M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Buckingham Renee J | President | 500 West Main Street, Louisville, KY, 40202 |
Pabo Erika M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000066916 | FPG CLERMONT SENIORS CLUB | EXPIRED | 2013-07-02 | 2018-12-31 | - | 6416 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32835 |
G12000038766 | FPG LEESBURG SENIOR'S CLUB | EXPIRED | 2012-04-24 | 2017-12-31 | - | 6416 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
LC STMNT OF RA/RO CHG | 2022-08-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-03 | C T CORPORATION SYSTEM | - |
LC AMENDMENT | 2017-01-05 | - | - |
LC STMNT OF RA/RO CHG | 2015-11-03 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-11 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-29 |
CORLCRACHG | 2022-08-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State