Search icon

FTS 10 LLC - Florida Company Profile

Company Details

Entity Name: FTS 10 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FTS 10 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 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L17000164564
FEI/EIN Number 82-2377340

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

Address: 4756 NW BOCA RATON BLVD STE B2, BOCA RATON, FL, 33431, US
Mail Address: 423 SW SWEETWATER TRL, PORT ST LUCIE, FL, 34953, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
naqvi naqi Manager 423 SW SWEETWATER TRL, PORT SAINT LUCIE, FL, 34953
ENVS ACCOUNTING & TAX SERVICE INC Agent 1208 N STATE RD 7, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069234 ELITE AUTO REPAIR EXPIRED 2019-06-19 2024-12-31 - 4756 NW BOCA RATON BLVD STE B2, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 4756 NW BOCA RATON BLVD STE B2, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-02-08 ENVS ACCOUNTING & TAX SERVICE INC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1208 N STATE RD 7, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2023-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 4756 NW BOCA RATON BLVD STE B2, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000011127 ACTIVE 1000001022310 PALM BEACH 2024-12-18 2045-01-08 $ 993.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000378594 ACTIVE 1000000996617 PALM BEACH 2024-06-05 2034-06-19 $ 373.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000378586 ACTIVE 1000000996615 PALM BEACH 2024-06-04 2044-06-19 $ 53,173.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-01-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State