Entity Name: | FPT FLORIDA LAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2014 (11 years ago) |
Document Number: | M99000001109 |
FEI/EIN Number | 38-3477277 |
Address: | 1333 Brewery Park Boulevard, Suite 400, Detroit, MI, 48207, US |
Mail Address: | 1333 Brewery Park Boulevard, Suite 400, Detroit, MI, 48207, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Graham James D | Manager | 1333 Brewery Park Boulevard, Detroit, MI, 48207 |
Koci Keith A | Manager | 1333 Brewery Park Boulevard, Detroit, MI, 48207 |
Goncalves Celso L | Manager | 1333 Brewery Park Boulevard, Detroit, MI, 48207 |
Name | Role | Address |
---|---|---|
Sulak William | President | 1333 Brewery Park Boulevard, Detroit, MI, 48207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 1333 Brewery Park Boulevard, Suite 400, Detroit, MI 48207 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 1333 Brewery Park Boulevard, Suite 400, Detroit, MI 48207 | No data |
REINSTATEMENT | 2014-01-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State