Search icon

FUSE BUILDS EAST LLC

Company Details

Entity Name: FUSE BUILDS EAST LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 10 Jul 2015 (10 years ago)
Date of dissolution: 03 Sep 2021 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 Sep 2021 (3 years ago)
Document Number: M15000005451
FEI/EIN Number 352532190
Address: 65 Allerton St, Boston, MA, 02119, US
Mail Address: 65 Allerton St, Boston, MA, 02119, US
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Manager

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

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-09-03 No data No data
CHANGE OF MAILING ADDRESS 2021-04-24 65 Allerton St, Boston, MA 02119 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 65 Allerton St, Boston, MA 02119 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-03-08 CT CORPORATION SYSTEM No data
LC AMENDMENT AND NAME CHANGE 2021-03-08 FUSE BUILDS EAST LLC No data
LC STMNT OF RA/RO CHG 2021-03-01 No data No data
LC STMNT OF RA/RO CHG 2019-12-20 No data No data
LC STMNT OF RA/RO CHG 2019-03-01 No data No data
LC AMENDMENT 2017-02-13 No data No data

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 Feb 2025

Sources: Florida Department of State