Entity Name: | FCC FINANCING SUBSIDIARY II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FCC FINANCING SUBSIDIARY II, 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: | 10 Dec 2003 (21 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
CORPORATE CREATIONS NETWORK INC. | 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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State