Entity Name: | FSP HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FSP HOLDINGS 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: | 20 Apr 2015 (10 years ago) |
Document Number: | L15000069179 |
FEI/EIN Number |
47-4582004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12505 Orange Drive, Suite 908, Davie, FL, 33330, US |
Mail Address: | 12505 Orange Drive, Suite 908, Davie, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERERA JORGE F | Manager | 12505 Orange Drive, Davie, FL, 33330 |
Perera Stephany R | Manager | 12505 Orange Drive, Davie, FL, 33330 |
Perera Aleman, P.A. | Agent | 12505 Orange Drive, Davie, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-18 | 12555 Orange Drive, Second Floor, Davie, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 3300 SW 190 Ave, Miramar, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2025-01-18 | 3300 SW 190 Ave, Miramar, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-18 | Perera Law Group | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 12505 Orange Drive, Suite 908, Davie, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 12505 Orange Drive, Suite 908, Davie, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 12505 Orange Drive, Suite 908, Davie, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-12 | Perera Aleman, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State