Entity Name: | FSS USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FSS USA 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 May 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000076245 |
FEI/EIN Number |
37-1758739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11301 HERON BAY BLVD, PARKLAND, FL, 33076, US |
Mail Address: | 11301 HERON BAY BLVD, PARKLAND, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRESNEDA EDGAR | Manager | 11301 LAKE VISTA CT, PARKLAND, FL, 33076 |
ROMERO CARDE JUAN FELIPE | Manager | 11301 HERON BAY BLVD, PARKLAND, FL, 33076 |
ROJAS TORRES JOHN | Manager | 11301 HERON BAY BLVD, PARKLAND, FL, 33076 |
FRESNEDA EDGAR RSr. | Agent | 11301 HERON BAY BLVD, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-27 | 11301 HERON BAY BLVD, APT 2916, PARKLAND, FL 33076 | - |
LC AMENDMENT | 2021-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-27 | 11301 HERON BAY BLVD, APT 2916, PARKLAND, FL 33076 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 11301 HERON BAY BLVD, APT 2916, PARKLAND, FL 33076 | - |
REINSTATEMENT | 2020-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-12 | FRESNEDA, EDGAR RICARDO, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-09-24 | - | - |
Name | Date |
---|---|
LC Amendment | 2021-09-27 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-09-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-14 |
Florida Limited Liability | 2014-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State