Entity Name: | FLUID BUSINESS RESOURCES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLUID BUSINESS RESOURCES 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: | 03 Apr 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Jun 2015 (10 years ago) |
Document Number: | L15000059523 |
FEI/EIN Number |
47-4351232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 7th Avenue, 12th fl, New York, NY, 10018, US |
Mail Address: | 12th fl, Apt C11, JERSEY CITY, NJ, 07307, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FLUID BUSINESS RESOURCES LLC, NEW YORK | 5441317 | NEW YORK |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | - |
LOWE JEREMIAH | Authorized Member | 464 C5 CENTRAL AVE, JERSEY CITY, NJ, 07307 |
DALE SHELDON | Authorized Member | 4421 Hill Terrace Dr, reading, PA, 19608 |
Tu Andrew | Auth | 7004 JFK blvd E, Guttenberg, NJ, 07093 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 500 7th Avenue, 12th fl, New York, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 500 7th Avenue, 12th fl, New York, NY 10018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
LC NAME CHANGE | 2015-06-30 | FLUID BUSINESS RESOURCES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-26 |
LC Name Change | 2015-06-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State