Search icon

FPAH, PLLC - Florida Company Profile

Company Details

Entity Name: FPAH, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FPAH, PLLC 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: 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: 26 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000133927
FEI/EIN Number 47-1694984

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

Address: 8065 N 9TH AVE, PENSACOLA, FL, 32514, US
Mail Address: 8065 N 9TH AVE, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGUE J. MICHAEL Agent 6752 Leepard Road, Milton, FL, 32583
MONGUE J. MICHAEL Manager 8065 N 9TH AVE, PENSACOLA, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116174 FERRY PASS ANIMAL HOSPITAL EXPIRED 2014-11-19 2019-12-31 - 4557 CHUMUCKLA HIGHWAY, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6752 Leepard Road, Milton, FL 32583 -
LC AMENDMENT AND NAME CHANGE 2015-05-22 FPAH, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 8065 N 9TH AVE, PENSACOLA, FL 32514 -
LC NAME CHANGE 2014-09-29 FPAH, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-22
LC Amendment and Name Change 2015-05-22
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State