Entity Name: | FEC SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
POMERANCE ROGER M | Agent | 4650 NW 27TH AVE, BOCA RATON, FL, 33434 |
Name | Role | Address |
---|---|---|
Pomerance Roger M | President | C/O 4650 NW 27TH AVE, BOCA RATON, FL, 33434 |
Name | Role |
---|---|
FEC MANAGEMENT SERVICES, INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-15 | 6864 Bruce Ct, Lake Worth, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 6864 Bruce Ct, Lake Worth, FL 33463 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | POMERANCE, ROGER M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 4650 NW 27TH AVE, BOCA RATON, FL 33434 | No data |
NAME CHANGE AMENDMENT | 2003-02-14 | FEC SERVICES, LLC | No data |
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 Feb 2025
Sources: Florida Department of State