Search icon

FSM GROUP, LLC

Company Details

Entity Name: FSM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: M15000008755
FEI/EIN Number 300853790
Address: 4705 S Apopka Vineland Rd, Suite 140, Orlando, FL, 32819, US
Mail Address: 4705 S Apopka Vineland Rd, Suite 140, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FSM GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 300853790 2020-07-27 FSM GROUP LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488990
Sponsor’s telephone number 4079303429
Plan sponsor’s address 201 E PINE ST, STE 210, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing KEITH RYAN
Valid signature Filed with authorized/valid electronic signature
FSM GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 300853790 2019-07-30 FSM GROUP LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 4079303429
Plan sponsor’s address 201 E PINE ST STE 210, ORLANDO, FL, 328012765

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing KEITH RYAN
Valid signature Filed with authorized/valid electronic signature
FSM GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2017 300853790 2018-07-25 FSM GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 4074489623
Plan sponsor’s address 201 E. PINE STREET, SUITE 210, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing KEITH RYAN
Valid signature Filed with authorized/valid electronic signature
FSM GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 300853790 2017-06-23 FSM GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 4074489623
Plan sponsor’s address 2101 PARKCENTRE DR STE 160, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing KEITH RYAN
Valid signature Filed with authorized/valid electronic signature
FSM GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 300853790 2016-05-19 FSM GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 4074489623
Plan sponsor’s address 1825 LAKE ROBERTS CT, WINDERMERE, FL, 34786

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing KEITH RYAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Ryan Keith p Agent 4705 S Apopka Vineland Rd, Orlando, FL, 32819

Manager

Name Role Address
RYAN KEITH Manager 1825 LAKE ROBERTS CT, WINDERMERE, FL, 34786
RYAN COLIN Manager 316 Oakdale St., WINDERMERE, FL, 34786
Callan Patrick K Manager 201 East Pine St., Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 4705 S Apopka Vineland Rd, Suite 140, Orlando, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 4705 S Apopka Vineland Rd, Suite 140, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2023-04-11 4705 S Apopka Vineland Rd, Suite 140, Orlando, FL 32819 No data
REINSTATEMENT 2022-10-11 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-27 Ryan, Keith p No data
REINSTATEMENT 2019-11-01 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-25
Foreign Limited 2015-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State