Entity Name: | FS INVESTMENT SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Jul 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 31 Aug 2016 (9 years ago) |
Document Number: | M07000004254 |
FEI/EIN Number |
26-0534899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Rouse Boulevard, Philadelphia, PA, 19112, US |
Mail Address: | 201 Rouse Boulevard, Philadelphia, PA, 19112, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
DeAngelis Steve | Manager | 201 Rouse Boulevard, Philadelphia, PA, 19112 |
DeAngelis Steve | President | 201 Rouse Boulevard, Philadelphia, PA, 19112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08116900326 | FS2 CAPITAL PARTNERS | EXPIRED | 2008-04-25 | 2013-12-31 | - | 801 NORTH ORANGE AVE., SUITE 815, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-11 | 201 Rouse Boulevard, Philadelphia, PA 19112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 201 Rouse Boulevard, Philadelphia, PA 19112 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2016-08-31 | FS INVESTMENT SOLUTIONS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2016-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-30 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-02-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-11 |
LC Name Change | 2016-08-31 |
Reinstatement | 2016-08-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State