Search icon

FLORIDA CONTRACT MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CONTRACT MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CONTRACT MANAGEMENT SERVICES, 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: 20 Sep 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: L16000175625
FEI/EIN Number 813899944

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

Address: 1700 S POWERLINE RD, STE H, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1700 S POWERLINE RD, STE H, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIPPER MICHAEL R Manager 1700 S POWERLINE RD, STE H, DEERFIELD BEACH, FL, 33442
SCHIPPER MICHAEL R Agent 1700 S POWERLINE RD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 1700 S POWERLINE RD, STE H, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-02-18 1700 S POWERLINE RD, STE H, DEERFIELD BEACH, FL 33442 -
LC STMNT OF RA/RO CHG 2019-05-23 - -
REGISTERED AGENT NAME CHANGED 2019-05-23 SCHIPPER, MICHAEL R -
REGISTERED AGENT ADDRESS CHANGED 2019-05-23 1700 S POWERLINE RD, 202, STE H, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-18
CORLCRACHG 2019-05-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State