Search icon

FS INVESTMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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