Search icon

FMCC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FMCC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FMCC PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L05000023814
FEI/EIN Number 202694677

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

Address: 155 Ponce Deleon Blvd, Deleon Springs, FL, 32130, US
Mail Address: P.O. Box 305, Deleon Springs, FL, 32130, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVESE LAW FIRM Agent 1833 HENDRY ST, FT MYERS, FL, 33901
PORTERA PHILIP Manager 709 PLEASURE RD, SEVIERVILLE, TN, 37876
UDELL BRUCE Manager 393 N POINT RD #901, OSPREY, FL, 34229
ERIC J. HALLIN REVOCABLE TRUST AGREEMENT Manager 3058 SATURN CIR, N FORT MYERS, FL, 33903
J & L REVOCABLE TRUST AGREEMENT Manager 417 W MINNESOTA AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 155 Ponce Deleon Blvd, Deleon Springs, FL 32130 -
CHANGE OF MAILING ADDRESS 2024-12-04 155 Ponce Deleon Blvd, Deleon Springs, FL 32130 -
LC AMENDMENT AND NAME CHANGE 2023-01-30 FMCC PROPERTIES, LLC -
REGISTERED AGENT NAME CHANGED 2023-01-30 PAVESE LAW FIRM -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1833 HENDRY ST, FT MYERS, FL 33901 -
LC STMNT OF RA/RO CHG 2019-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-03
LC Amendment and Name Change 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
CORLCRACHG 2019-10-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State