Search icon

FCC HOLDINGS, LLC

Company Details

Entity Name: FCC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Jul 2003 (22 years ago)
Date of dissolution: 14 Jul 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2017 (8 years ago)
Document Number: L03000028208
FEI/EIN Number 141892598
Address: 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL, 33410, US
Mail Address: 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
WILSON ROBERT L Manager 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL, 33410
Stein Glen Manager 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL, 33410
Caroselli John Manager 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL, 33410

Secretary

Name Role Address
GREENHUT MIRIAM Secretary 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-07-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2016-03-28 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2012-05-25 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-25 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
LC Voluntary Dissolution 2017-07-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-10
Reg. Agent Change 2012-05-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State