Entity Name: | FDR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FDR 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000013612 |
FEI/EIN Number |
81-5205060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108201 75TH STREET N, SEMINOLE, FL, 33777, US |
Mail Address: | 108201 75TH STREET N, SEMINOLE, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENTAL FIX RX, LLC | Member | - |
Masson Eric | Auth | 13621 NW 12th St, Sunrise, FL, 33323 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000129729 | FLORIDA DENTAL REPAIR | ACTIVE | 2023-10-19 | 2028-12-31 | - | 10820 75TH ST, LARGO, FL, 33777 |
G17000014811 | FLORIDA DENTAL REPAIR, INC. | EXPIRED | 2017-02-09 | 2022-12-31 | - | 10820 75TH ST N, SEMINOLE, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 108201 75TH STREET N, SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 108201 75TH STREET N, SEMINOLE, FL 33777 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-10 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2020-01-10 | - | - |
LC STMNT OF RA/RO CHG | 2017-06-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-15 |
CORLCRACHG | 2020-01-10 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-02 |
CORLCRACHG | 2017-06-02 |
Florida Limited Liability | 2017-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State