Search icon

FUNDAMENTAL DOCUMENT SERVICES, LLC.

Company Details

Entity Name: FUNDAMENTAL DOCUMENT SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000098573
FEI/EIN Number 47-1100088
Address: 801 Northpoint Pkwy, West Palm Beach, FL, 33407, US
Mail Address: 801 Northpoint Pkwy, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH SHEILA Agent 801 Northpoint Pkwy, West Palm Beach, FL, 33407

Chief Executive Officer

Name Role Address
SMITH SHEILA Chief Executive Officer 801 Northpoint Pkwy, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019697 FUNDAMENTAL DOCUMENT SERVICES EXPIRED 2016-02-23 2021-12-31 No data 801 NORTHPOINT PKWY, SUITE 109, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC NAME CHANGE 2016-05-23 FUNDAMENTAL DOCUMENT SERVICES, LLC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 801 Northpoint Pkwy, 109, West Palm Beach, FL 33407 No data
CHANGE OF MAILING ADDRESS 2016-04-30 801 Northpoint Pkwy, 109, West Palm Beach, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 801 Northpoint Pkwy, 109, West Palm Beach, FL 33407 No data
REGISTERED AGENT NAME CHANGED 2015-09-18 SMITH, SHEILA No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
LC Name Change 2016-05-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-09-18
Florida Limited Liability 2014-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State