Search icon

FAMILY OFFICE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY OFFICE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY OFFICE MANAGEMENT, 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: 10 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: L12000129441
FEI/EIN Number 46-1165184

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

Address: 4794 Northlake Blvd, SUITE A, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4794 Northlake Blvd, SUITE A, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS DANIELLE M Managing Member 136 ABONDANCE DR, PALM BEACH GARDENS, FL, 33410
Jenkins Danielle M Agent 4794 Northlake Blvd, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 4794 Northlake Blvd, SUITE A, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 4794 Northlake Blvd, SUITE A, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2021-01-21 4794 Northlake Blvd, SUITE A, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 Jenkins, Danielle M -

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State