Search icon

FUTTERER PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: FUTTERER PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUTTERER PARTNERS 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: 08 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L99000000302
FEI/EIN Number 341888072

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

Address: 270 McKenzie Road West, Unit 41, PINEHURST, NC, 28374, US
Mail Address: Post Office Box 519, Rockingham, NC, 28380, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUTTERER WILLIAM F President Post Office Box 519, Rockingham, NC, 28380
HORLICK MICHAEL D Agent 1314 EAST VENICE AVE. SUITE D, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 270 McKenzie Road West, Unit 41, PINEHURST, NC 28374 -
CHANGE OF MAILING ADDRESS 2024-04-23 270 McKenzie Road West, Unit 41, PINEHURST, NC 28374 -
REGISTERED AGENT NAME CHANGED 2017-09-28 HORLICK, MICHAEL D -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-14 1314 EAST VENICE AVE. SUITE D, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State