Search icon

F.C. UNITED, LLC

Company Details

Entity Name: F.C. UNITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Oct 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L01000017734
FEI/EIN Number 300062457
Address: 618 E. South Street, Orlando, FL, 32801, US
Mail Address: 618 E. South Street, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Eber Forrest Agent 618 E. South Street, Orlando, FL, 32801

President

Name Role Address
RAWLINS PHIL P President 618 E. South Street, Orlando, FL, 32801

Vice President

Name Role Address
AVALLONE JOSEPH Vice President 618 E. South Street, Orlando, FL, 32801
GARZON TERRY Vice President 618 E. South Street, Orlando, FL, 32801

Manager

Name Role Address
RUSSO DANIEL E Manager 618 E. South Street, Orlando, FL, 32801
Bonner John P Manager 618 E. South Street, Orlando, FL, 32801
ORLANDO SPORTS HOLDINGS, LLC Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138316 WINTER SPRINGS SOCCER EXPIRED 2009-07-23 2014-12-31 No data 1052 WILLA SPRINGS DRIVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 618 E. South Street, 510, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2015-01-13 618 E. South Street, 510, Orlando, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 618 E. South Street, 510, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2014-04-14 Eber, Forrest No data
LC AMENDMENT 2010-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
LC Amendment 2010-09-15
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State