Search icon

FCS A.D., LLC - Florida Company Profile

Company Details

Entity Name: FCS A.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FCS A.D., 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: 28 Nov 2001 (23 years ago)
Date of dissolution: 07 Jul 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: L01000020786
FEI/EIN Number 800037443

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

Address: 1690 Bayside Blvd, St Johns, FL, 32259, US
Mail Address: 1690 Bayside Blvd, St Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRAW KATHLEEN President 1690 BAYSIDE BLVD, St Johns, FL, 32259
MCGRAW JOHN H Vice President 1690 BAYSIDE BLVD, St Johns, FL, 32259
McGraw Kathleen Agent 1690 Bayside Blvd, St Johns, FL, 32259

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 1690 Bayside Blvd, St Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 1690 Bayside Blvd, St Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2016-01-13 1690 Bayside Blvd, St Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2016-01-13 McGraw, Kathleen -
LC NAME CHANGE 2016-01-11 FCS A.D., LLC -
LC AMENDMENT 2011-08-02 - -
LC AMENDMENT AND NAME CHANGE 2009-06-12 FIRST COAST SCAFFOLDING, LLC -
AMENDMENT 2002-07-29 - -

Documents

Name Date
LC Voluntary Dissolution 2017-07-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-13
LC Name Change 2016-01-11
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-04
LC Amendment 2011-08-02
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State