Entity Name: | FMS SOLUTIONS HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FMS SOLUTIONS 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: | 02 Aug 2018 (7 years ago) |
Date of dissolution: | 25 Jan 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 25 Jan 2021 (4 years ago) |
Document Number: | L18000185132 |
FEI/EIN Number |
47-1777964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Corporate Dr., Ste. 350, Fort Lauderdale, FL, 33334, US |
Mail Address: | 800 Corporate Dr., Ste. 350, Fort Lauderdale, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graybill Robert | Member | 800 Corporate Dr. Ste. 350, Fort Lauderdale, FL, 33334 |
Cline Jon | Member | 800 Corporate Dr. Ste. 350, Fort Lauderdale, FL, 33334 |
Levy Tatyana | Member | 800 Corporate Dr. Ste. 350, Fort Lauderdale, FL, 33334 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-01-25 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FMS SOLUTIONS HOLDINGS LLC A NON. CONVERSION NUMBER 500000209965 |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 800 Corporate Dr., Ste. 350, Fort Lauderdale, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 800 Corporate Dr., Ste. 350, Fort Lauderdale, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | BUSINESS FILINGS INCORPORATED | - |
LC STMNT OF RA/RO CHG | 2020-02-05 | - | - |
REINSTATEMENT | 2019-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
Conversion | 2021-01-25 |
ANNUAL REPORT | 2021-01-22 |
CORLCRACHG | 2020-02-05 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-12-06 |
Florida Limited Liability | 2018-08-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State