Search icon

FCSL, LLC - Florida Company Profile

Company Details

Entity Name: FCSL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FCSL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Jul 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L01000011208
FEI/EIN Number 650550832

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

Address: 1044 CASTELLO DR, STE 201, NAPLES, FL, 34103
Mail Address: 1044 CASTELLO DR, STE 201, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAHNKE RONALD Manager 1044 CASTELLO DR, NAPLES, FL, 33940
LIVELY DONALD E Managing Member 1815 KINGS COURT, JACKSONVILLE BEACH, FL, 32250
RONALD STAHNKE H Agent 1044 CASTELLO DR., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 1044 CASTELLO DR., #201, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2005-05-03 RONALD, STAHNKE HMR -
CHANGE OF PRINCIPAL ADDRESS 2004-01-16 1044 CASTELLO DR, STE 201, NAPLES, FL 34103 -
AMENDMENT AND NAME CHANGE 2004-01-16 FCSL, LLC -
CHANGE OF MAILING ADDRESS 2004-01-16 1044 CASTELLO DR, STE 201, NAPLES, FL 34103 -
CONVERSION 2001-07-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A94000001673. CONVERSION NUMBER 900000037649

Documents

Name Date
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-27
Amendment and Name Change 2004-01-16
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-30
Florida Limited Liabilites 2001-07-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State