Search icon

FAR HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FAR HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAR HOLDINGS GROUP, 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: 04 Oct 2013 (12 years ago)
Document Number: L13000140518
FEI/EIN Number 36-4781515

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

Mail Address: PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US
Address: 201 EAST LAS OLAS BLVD., SUITE 1900, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE SETH M Manager 201 EAST LAS OLAS BLVD., SUITE 1900, FORT LAUDERDALE, FL, 33301
ABDO JOHN E Manager 201 EAST LAS OLAS BLVD., SUITE 1900, FORT LAUDERDALE, FL, 33301
Sheppard Brett Executive Vice President 201 EAST LAS OLAS BLVD., SUITE 1900, FORT LAUDERDALE, FL, 33301
Kovacic Blaz J Vice President 201 EAST LAS OLAS BLVD., SUITE 1900, FORT LAUDERDALE, FL, 33301
MERAN ANDREW Vice President 201 EAST LAS OLAS BLVD., SUITE 1900, FORT LAUDERDALE, FL, 33301
BENTLEY DOUGLAS M Vice President 201 EAST LAS OLAS BLVD., SUITE 1900, FORT LAUDERDALE, FL, 33301
STEARNS WEAVER MILLER PA Agent MUSEUM TOWER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 201 EAST LAS OLAS BLVD., SUITE 1900, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-02 201 EAST LAS OLAS BLVD., SUITE 1900, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-03-28 STEARNS WEAVER MILLER PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State