Search icon

FSO SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FSO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FSO 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.
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 Jul 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: L13000097632
FEI/EIN Number 46-3177502

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

Address: 5506 El Cerro Drive, New Port Richey, FL, 34655, US
Mail Address: P.O. 261, SAFETY HARBOR, FL, 34695, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOST JOSHUA M Manager 309 S Bayview Blvd, Oldsmar, FL, 34677
Touchton David Manager 5506 El Cerro Drive, New Port Richey, FL, 34655
JOST JOSHUA M Agent 309 S Bayview Blvd, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 5506 El Cerro Drive, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2019-02-07 5506 El Cerro Drive, New Port Richey, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 309 S Bayview Blvd, Oldsmar, FL 34677 -
MERGER 2015-02-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000149011

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State