Search icon

FUGE FAMILY LLC - Florida Company Profile

Company Details

Entity Name: FUGE FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUGE FAMILY 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: 21 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (10 years ago)
Document Number: L13000163600
FEI/EIN Number 46-4330153

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

Address: 3132 casseekey island rd, JUPITER, FL, 33477, US
Mail Address: 3132 casseekey island rd, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUGE C D Managing Member 3132 casseekey island rd, JUPITER, FL, 33477
Fuge Jeffrey D Auth 20 Edgewood rd, Chatham, NJ, 07928
Fuge Kevin Auth 4131 hilltop ct, park city, UT, 84098
Hewit Russell L Auth c/o Dughi, Hewit & Domalewski, PC, Cranford, NJ, 07016
Fuge C D Agent 3132 casseekey island rd, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 3132 casseekey island rd, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2018-04-22 3132 casseekey island rd, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 3132 casseekey island rd, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2016-04-06 Fuge, C Douglas -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State