Search icon

FP BRAND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FP BRAND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FP BRAND MANAGEMENT, 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: 02 Sep 2014 (11 years ago)
Document Number: L14000136953
FEI/EIN Number 47-1753703

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

Address: 1110 BRICKELL AVE., MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVE., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pirritino FELICIA Authorized Member 1110 BRICKELL AVE., MIAMI, FL, 33131
Pirritino FELICIA Agent 1110 BRICKELL AVE., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092294 TCMOMNEWS EXPIRED 2017-08-21 2022-12-31 - 3457 SW MOORE STREET, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1110 BRICKELL AVE., SUITE 430, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-14 1110 BRICKELL AVE., SUITE 430, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-05-14 1110 BRICKELL AVE., SUITE 430, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-04-16 Pirritino, FELICIA -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State