Search icon

FUSE BUILDS EAST LLC - Florida Company Profile

Company Details

Entity Name: FUSE BUILDS EAST 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: 10 Jul 2015 (10 years ago)
Date of dissolution: 03 Sep 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: M15000005451
FEI/EIN Number 352532190

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 65 Allerton St, Boston, MA, 02119, US
Mail Address: 65 Allerton St, Boston, MA, 02119, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Mahajan Puneet Manager 65 Allerton St, Boston, MA, 02119
Tangney, Jr John J Manager 65 Allerton St, Boston, MA, 02119
Fish John Manager 65 Allerton St, Boston, MA, 02119
Fagan Charles M Manager 65 Allerton St, Boston, MA, 02119
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-09-03 - -
CHANGE OF MAILING ADDRESS 2021-04-24 65 Allerton St, Boston, MA 02119 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 65 Allerton St, Boston, MA 02119 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-03-08 CT CORPORATION SYSTEM -
LC AMENDMENT AND NAME CHANGE 2021-03-08 FUSE BUILDS EAST LLC -
LC STMNT OF RA/RO CHG 2021-03-01 - -
LC STMNT OF RA/RO CHG 2019-12-20 - -
LC STMNT OF RA/RO CHG 2019-03-01 - -
LC AMENDMENT 2017-02-13 - -

Documents

Name Date
LC Withdrawal 2021-09-03
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-04-24
LC Amendment and Name Change 2021-03-08
CORLCRACHG 2021-03-01
ANNUAL REPORT 2020-05-15
CORLCRACHG 2019-12-20
ANNUAL REPORT 2019-03-01
CORLCRACHG 2019-03-01
ANNUAL REPORT 2018-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State