Search icon

FINGERPRINT PROS, LLC - Florida Company Profile

Company Details

Entity Name: FINGERPRINT PROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINGERPRINT PROS, 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: 30 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L14000152710
FEI/EIN Number 47-1985080

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

Address: 10055 YAMATO RD., BOCA RATON, FL, 33498, US
Mail Address: 10055 YAMATO RD., BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARDINE JASON Vice President 10055 YAMATO RD., BOCA RATON, FL, 33498
JARDINE JASON Director 10055 YAMATO RD., BOCA RATON, FL, 33498
SOMERDIN IRINA President 10055 YAMATO RD., BOCA RATON, FL, 33498
SOMERDIN IRINA CE 10055 YAMATO RD., BOCA RATON, FL, 33498
SOMERDIN IRINA Agent 10055 YAMATO RD., BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 10055 YAMATO RD., SUITE 201, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-02-13 10055 YAMATO RD., SUITE 201, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2024-02-13 SOMERDIN, IRINA -
LC AMENDMENT AND NAME CHANGE 2020-10-09 FINGERPRINT PROS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 10055 YAMATO RD., SUITE 201, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
LC Amendment 2024-02-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-16
LC Amendment and Name Change 2020-10-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State