Search icon

FUT5IVE LLC

Company Details

Entity Name: FUT5IVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: L14000014349
FEI/EIN Number 46-5217944
Address: 111 Grand Palms Drive, Pembroke Pines, FL 33027
Mail Address: 111 Grand Palms Drive, Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ramirez, Jorge C Agent 111 Grand Palms Drive, Pembroke Pines, FL 33027

Manager

Name Role Address
RAMIREZ, JORGE C Manager 111 Grand Palms Drive, Pembroke Pines, FL 33027
RAMIREZ, JORGE Manager 111 Grand Palms Drive, Pembroke Pines, FL 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 111 Grand Palms Drive, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2022-02-03 111 Grand Palms Drive, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2022-02-03 Ramirez, Jorge C No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 111 Grand Palms Drive, Pembroke Pines, FL 33027 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000025278 TERMINATED 1000000976027 BROWARD 2024-01-03 2044-01-10 $ 5,704.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-08

Date of last update: 22 Jan 2025

Sources: Florida Department of State