Search icon

SERVICES AND SUPPLIES FENIX LLC - Florida Company Profile

Company Details

Entity Name: SERVICES AND SUPPLIES FENIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICES AND SUPPLIES FENIX 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: 07 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: L13000020166
FEI/EIN Number 37-1713503

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

Address: 18501 PINES BLVD, PEMBROKE PINES, FL, 33029, US
Mail Address: 18501 PINES BLVD, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRAUSQUIN GUSTAVO J Managing Member 18501 PINES BLVD, PEMBROKE PINES, FL, 33029
F&S PROJECTS CORP Agent 1920 N COMMERCE PARKWAY, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112559 SCM255 CA EXPIRED 2018-10-17 2023-12-31 - 18501 PINES BLVD, STE 305, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-02 18501 PINES BLVD, STE 305, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2017-06-02 18501 PINES BLVD, STE 305, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2015-02-19 F&S PROJECTS CORP -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 1920 N COMMERCE PARKWAY, SUITE 1920-3, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-26
LC Amendment 2017-06-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State