Search icon

F'S & M'S IMPORTS EXPORTS TECHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: F'S & M'S IMPORTS EXPORTS TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F'S & M'S IMPORTS EXPORTS TECHNOLOGY 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: 13 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: L17000233537
FEI/EIN Number 30-1010632

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

Address: 1207 LONG COVE LOOP, DAVENPORT, FL, 33896, US
Mail Address: 1207 LONG COVE LOOP, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
HIDEMI MATUNAGA FABIO Authorized Member 1207 LONG COVE LOOP, DAVENPORT, FL, 33896
FORTES MATUNAGA CAROLINA Authorized Member 1207 LONG COVE LOOP, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 1207 LONG COVE LOOP, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2023-09-20 1207 LONG COVE LOOP, DAVENPORT, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 2101 PARK CENTER DR, SUITE 150, ORLANDO, FL 32835 -
REINSTATEMENT 2022-05-05 - -
REGISTERED AGENT NAME CHANGED 2022-05-05 CSG - CAPITAL SERVICES GROUP INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2020-07-23 - -
LC AMENDMENT AND NAME CHANGE 2020-07-23 F'S & M'S IMPORTS EXPORTS TECHNOLOGY LLC -
LC AMENDMENT 2018-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-05-05
CORLCDSMEM 2020-07-23
LC Amendment and Name Change 2020-07-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment 2018-08-31
ANNUAL REPORT 2018-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State