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. |
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 |
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 | - |
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 | - |
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