Search icon

FCC FINANCING SUBSIDIARY II, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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