Entity Name: | FFH CPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FFH CPA 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: |
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: | 22 Sep 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Feb 2022 (3 years ago) |
Document Number: | L14000148850 |
FEI/EIN Number |
47-1825282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 624 Mid-Florida Dr, Lakeland, FL, 33813, US |
Mail Address: | 6342 Riverlake Ct, BARTOW, FL, 33830, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDRIX FELICITY | Authorized Member | 6342 Riverlake Ct, BARTOW, FL, 33830 |
Hendrix Felicity | Agent | 6342 Riverlake Ct, Bartow, FL, 33830 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000024156 | FFH CPA | EXPIRED | 2018-02-16 | 2023-12-31 | - | 6342 RIVERLAKE CT., BARLOW, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-02-02 | - | - |
LC NAME CHANGE | 2022-02-02 | FFH CPA LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 624 Mid-Florida Dr, Lakeland, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 624 Mid-Florida Dr, Lakeland, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | Hendrix, Felicity | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 6342 Riverlake Ct, Bartow, FL 33830 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
LC Name Change | 2022-02-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State