Search icon

FEC SERVICES, LLC - Florida Company Profile

Company Details

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

FEC SERVICES, 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 Feb 2003 (22 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L03000005253
FEI/EIN Number 651172453

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

Address: 6864 Bruce Ct, Lake Worth, FL, 33463, US
Mail Address: C/O 4650 NW 27TH AVE, BOCA RATON, FL, 33434, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pomerance Roger M President C/O 4650 NW 27TH AVE, BOCA RATON, FL, 33434
POMERANCE ROGER M Agent 4650 NW 27TH AVE, BOCA RATON, FL, 33434
FEC MANAGEMENT SERVICES, INC. Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 6864 Bruce Ct, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2020-04-30 6864 Bruce Ct, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2020-04-30 POMERANCE, ROGER M -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 4650 NW 27TH AVE, BOCA RATON, FL 33434 -
NAME CHANGE AMENDMENT 2003-02-14 FEC SERVICES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State