Search icon

FTE HOLDINGS, LLC

Company Details

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

Agent

Name Role Address
Klumpp John Agent 9021 Sorreno Ct., NAPLES, FL, 34119

Chief Executive Officer

Name Role Address
Sirotka Anthony Chief Executive Officer 237 W 35th Street, New York, NY, 10001

Events

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

Documents

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