Entity Name: | WILLIAM THOMAS FARAGO, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLIAM THOMAS FARAGO, PLLC 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: |
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: | 16 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2020 (5 years ago) |
Document Number: | L17000037791 |
FEI/EIN Number |
83-4211597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1602 Cordova Rd, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 2201 SE 9th Street, APT. 207, Pompano Beach, FL, 33062, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARAGO WILLIAM T | Auth | 2201 SE 9th Street, Pompano Beach, FL, 33062 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000045313 | W.T.F. HAIR SALON | ACTIVE | 2019-04-10 | 2029-12-31 | - | 2201 SE 9TH ST, 207, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 1602 Cordova Rd, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-09 | 1602 Cordova Rd, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2020-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-09-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-09-09 |
REINSTATEMENT | 2020-10-30 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-02-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State