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. |
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 |
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 |
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 | - |
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