Entity Name: | FTL ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FTL ACQUISITIONS, 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. |
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: | 15 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jun 2021 (4 years ago) |
Document Number: | L13000160842 |
FEI/EIN Number |
81-2000327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANOPOULOS JOHN | OTHE | 1221 BRICKELL AVENUE, MIAMI, FL, 33131 |
REISMAN JOHN | Manager | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135 |
REISMAN JOHN | Agent | 25081 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-06-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-04 | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-04 | REISMAN, JOHN | - |
CHANGE OF MAILING ADDRESS | 2021-06-04 | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-04 | 25081 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-20 |
REINSTATEMENT | 2021-06-04 |
REINSTATEMENT | 2018-11-29 |
Reg. Agent Resignation | 2018-02-05 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-07-30 |
LC Name Change | 2014-04-10 |
Florida Limited Liability | 2013-11-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State