Search icon

FDR HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
DENTAL FIX RX, LLC Member -
Masson Eric Auth 13621 NW 12th St, Sunrise, FL, 33323
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 - -

Documents

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