Search icon

FBN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FBN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FBN HOLDINGS, 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: 02 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000087154
FEI/EIN Number 830414852

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3050 S. Indiana Ave., St. Cloud, FL, 34769, US
Mail Address: 3050 S. Indiana Ave., St. Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEEKMAN LEE A Managing Member 3050 S. Indiana Ave., St. Cloud, FL, 34769
BEEKMAN LEE A Agent 3050 S. Indiana Ave., St. Cloud, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 BEEKMAN, LEE, A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 3050 S. Indiana Ave., St. Cloud, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3050 S. Indiana Ave., St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2014-04-29 3050 S. Indiana Ave., St. Cloud, FL 34769 -
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-03-12 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-10-30
LC Amendment 2013-03-12
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State