Search icon

FUSIONZ LLC - Florida Company Profile

Company Details

Entity Name: FUSIONZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUSIONZ 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: 02 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jul 2017 (8 years ago)
Document Number: L15000201593
FEI/EIN Number 81-0797092

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

Address: 1089 N MILITARY TRAIL, WEST PALM BEACH, FL, 33409, US
Mail Address: PO BOX 210653, Royal Palm Beach, FL, 33421, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARC Owne 840 QRTZ TERR, WEST PALM BEACH, FL, 33413
ANDERSON NEVILLE Agent 1897 Palm Beach Lakes Blvd, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056043 E-TRO ACTIVE 2023-05-02 2028-12-31 - PO BOX 210653, ROYAL PALM BEACH, FL, 33421

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-23 1089 N MILITARY TRAIL, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2020-11-19 1089 N MILITARY TRAIL, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 1897 Palm Beach Lakes Blvd, 224, WEST PALM BEACH, FL 33409 -
LC NAME CHANGE 2017-07-11 FUSIONZ LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-06
LC Name Change 2017-07-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State