Search icon

FAB PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: FAB PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAB PRODUCTS, 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: 31 Oct 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Oct 2012 (13 years ago)
Document Number: L12000140203
FEI/EIN Number 26-3184759

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

Address: 1181 S. ROGER's CIRCLE, BOCA RATON, FL, 33487, US
Mail Address: 3181 W. MCNAB ROAD, Pompano Beach, FL, 33069, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schuman Richard Manager 3181 W. MCNAB ROAD, Pompano Beach, FL, 33069
Schuman Estefania Manager 3181 W. MCNAB ROAD, Pompano Beach, FL, 33069
Houston Bart A Agent 633 S. Andrews Avenue, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 1181 S. ROGER's CIRCLE, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 633 S. Andrews Avenue, Suite 500, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-01-19 1181 S. ROGER's CIRCLE, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2021-01-19 Houston, Bart A -
CONVERSION 2012-10-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000075475. CONVERSION NUMBER 300000126463

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State