Search icon

FSD AND ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: FSD AND ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FSD AND ASSOCIATES 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: 14 Jul 2015 (10 years ago)
Document Number: L15000117234
FEI/EIN Number 47-4552245

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

Address: 112 Doolen Court, 305, North PALM BEACH, FL, 33408, US
Mail Address: 112 Doolen Court, 305, North PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simons TAMMY Chief Executive Officer 112 Doolen Court, North PALM BEACH, FL, 33408
Simons Tammy Agent 112 Doolen Court, North PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057264 ELEGANT DESIGNER NAILS ACTIVE 2022-05-05 2027-12-31 - 7690 HUMMINGBIRD COURT, WEST PALM BEACH, FL, 33412
G15000083437 FINATIX SCUBA DIVING EXPIRED 2015-08-12 2020-12-31 - 839 UNIVERSITY BOULEVARD, #108, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 112 Doolen Court, 305, North PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-03-27 112 Doolen Court, 305, North PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2024-03-27 Simons, Tammy -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 112 Doolen Court, 305, North PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State