Search icon

FAR 5, LLC

Company Details

Entity Name: FAR 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2013 (12 years ago)
Document Number: L13000051943
FEI/EIN Number 35-2480707
Mail Address: PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US
Address: 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEARNS WEAVER MILLER PA Agent MUSEUM TOWER, MIAMI, FL, 33130

Manager

Name Role Address
Sheppard Brett Manager 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301
WISE SETH M Manager 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
Kovacic Blaz J Vice President 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301
MERAN ANDREW Vice President 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
DRAPOS LINDA M Secretary 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-30 201 E LAS OLAS BLVD,, SUITE 1900, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-04-07 201 E LAS OLAS BLVD,, SUITE 1900, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2017-03-28 STEARNS WEAVER MILLER PA No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State