Search icon

FFH CPA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
HENDRIX FELICITY Authorized Member 6342 Riverlake Ct, BARTOW, FL, 33830
Hendrix Felicity Agent 6342 Riverlake Ct, Bartow, FL, 33830

Fictitious Names

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

Events

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 -

Documents

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