FSS ACQUISITION CO., LLC - Florida Company Profile

Entity Name: | FSS ACQUISITION CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M08000001264 |
FEI/EIN Number |
261346145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8892 SEA CHASE DRIVE, LAKE WORTH, FL, 33467, US |
Mail Address: | 8892 SEA CHASE DRIVE, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HALLINAN FRANCIS S | Managing Member | 400 FELLOWSHIP ROAD, MT. LAUREL, NJ, 08054 |
PHELAN LAWRENCE T | Managing Member | 400 FELLOWSHIP ROAD, MT. LAUREL, NJ, 08054 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000032936 | TRUE ARROW GROUP | ACTIVE | 2020-03-17 | 2025-12-31 | - | 400 FELLOWSHIP RD, MT LAUREL, NJ, 08054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-22 | 7901 4TH ST. N STE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-30 | 8892 SEA CHASE DRIVE, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2018-10-30 | 8892 SEA CHASE DRIVE, LAKE WORTH, FL 33467 | - |
REINSTATEMENT | 2010-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000579993 | TERMINATED | 1000000838455 | COLUMBIA | 2019-08-22 | 2039-08-28 | $ 1,575.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-02-08 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State