FCC FINANCING SUBSIDIARY II, LLC - Florida Company Profile

Entity Name: | FCC FINANCING SUBSIDIARY II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Dec 2003 (22 years ago) |
Date of dissolution: | 28 Aug 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Aug 2014 (11 years ago) |
Document Number: | L03000051443 |
FEI/EIN Number | 200497626 |
Address: | 565 Fifth Avenue, New York, NY, 10017, US |
Mail Address: | 3350 Riverwood Parkway, STE 1750, Atlanta, GA, 30339, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENHUT MIRIAM | Secretary | 565 Fifth Avenue, New York, NY, 10017 |
WILSON ROBERT L | Manager | 565 Fifth Avenue, New York, NY, 10017 |
Stein Glen | Manager | 565 Fifth Avenue, New York, NY, 10017 |
Jones Cynthia | Manager | 3520 N.W. 58th Street, Oklahoma City, OK, 73112 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-10 | 565 Fifth Avenue, 19th Floor, New York, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2013-01-10 | 565 Fifth Avenue, 19th Floor, New York, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-25 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-25 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | - |
LC AMENDED AND RESTATED ARTICLES | 2011-07-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-08-28 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-10 |
Reg. Agent Change | 2012-05-25 |
ANNUAL REPORT | 2012-01-05 |
LC Amended and Restated Art | 2011-07-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State