Search icon

FEDEN CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: FEDEN CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEDEN CAPITAL 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: 05 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000066048
FEI/EIN Number 550901236

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

Address: 576 SOUTHWEST CRAWFISH DRIVE, PORT SAINT LUCIE, FL, 34953
Mail Address: 576 SOUTHWEST CRAWFISH DRIVE, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-BAPTISTE FRITZ Managing Member 576 SOUTHWEST CRAWFISH DRIVE, PORT SAINT LUCIE, FL, 34953
JEAN-BAPTISTE FRITZ Manager 576 SOUTHWEST CRAWFISH DRIVE, PORT SAINT LUCIE, FL, 34953
Fritz Jean-Baptiste Agent 576 SOUTHWEST CRAWFISH DRIVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 Fritz, Jean-Baptiste -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 576 SOUTHWEST CRAWFISH DRIVE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 576 SOUTHWEST CRAWFISH DRIVE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2006-04-18 576 SOUTHWEST CRAWFISH DRIVE, PORT SAINT LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-10-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State