Search icon

FAR HOLDINGS GROUP, LLC

Company Details

Entity Name: FAR HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Oct 2013 (11 years ago)
Document Number: L13000140518
FEI/EIN Number 36-4781515
Mail Address: PO BOX 39000, Fort Lauderdale, FL 39000-9000
Address: 201 EAST LAS OLAS BLVD., SUITE 1900, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEARNS WEAVER MILLER PA Agent MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130

Manager

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

President

Name Role Address
WISE, SETH M President 201 EAST LAS OLAS BLVD., SUITE 1900, FORT LAUDERDALE, FL 33301

Executive Vice President

Name Role Address
ABDO, JOHN E Executive Vice President 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

Treasurer

Name Role Address
Sheppard, Brett Treasurer 201 EAST LAS OLAS BLVD., SUITE 1900, FORT LAUDERDALE, FL 33301

Vice President

Name Role Address
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 Vice President 201 EAST LAS OLAS BLVD., SUITE 1900, FORT LAUDERDALE, FL 33301
FRIEDMAN -DAVID- CO Vice President No data

Secretary

Name Role Address
DRAPOS, LINDA M Secretary 201 EAST LAS OLAS BLVD., SUITE 1900, FORT LAUDERDALE, FL 33301

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 No data
CHANGE OF MAILING ADDRESS 2021-04-02 201 EAST 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 2021-04-02
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: 22 Jan 2025

Sources: Florida Department of State