Entity Name: | FTE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | M14000003792 |
FEI/EIN Number | 32-0442201 |
Address: | 237 W 35th Street, Suite 806, New York, NY, 10001, US |
Mail Address: | 237 W 35th Street, Suite 806, New York, NY, 10001, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Klumpp John | Agent | 9021 Sorreno Ct., NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
Sirotka Anthony | Chief Executive Officer | 237 W 35th Street, New York, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-22 | 9021 Sorreno Ct., NAPLES, FL 34119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-22 | 237 W 35th Street, Suite 806, New York, NY 10001 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-22 | 237 W 35th Street, Suite 806, New York, NY 10001 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-22 | Klumpp, John | No data |
LC AMENDMENT | 2015-11-09 | No data | No data |
REINSTATEMENT | 2015-10-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-04-15 |
LC Amendment | 2015-11-09 |
REINSTATEMENT | 2015-10-22 |
Foreign Limited | 2014-05-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State