Search icon

FDC INTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: FDC INTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FDC INTERPRISES, 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: 21 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000072183
FEI/EIN Number 262758023

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

Address: 25400 US 19 N,SUITE 295, CLEARWATER, FL, 33763, US
Mail Address: 614 N 3RD AVE, KELSO, WA, 98626, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODERICK JANET Chief Executive Officer 614 N 3RD AVE, KELSO, WA, 98626
DENMAN JANET Chief Financial Officer 7403 N.E 143 CT, VANCOUVER, WA, 98682
SHAW PAMELA Vice President 614 N 3RD AVE, KELSO, WA, 98626
SHAW PAMELA President 614 N 3RD AVE, KELSO, WA, 98626
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-15 25400 US 19 N,SUITE 295, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-15 614 N 3RD AVE, 4TH FLOOR, KELSO, FL 98626 -
REINSTATEMENT 2009-11-18 - -
CHANGE OF MAILING ADDRESS 2009-11-18 25400 US 19 N,SUITE 295, CLEARWATER, FL 33763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-12-30 - -
LC AMENDMENT 2007-08-28 - -
REGISTERED AGENT NAME CHANGED 2007-08-28 SPIEGEL & UTRERA, P.A. -

Documents

Name Date
ANNUAL REPORT 2010-05-15
REINSTATEMENT 2009-11-18
LC Amendment 2008-12-30
ANNUAL REPORT 2008-01-14
LC Amendment 2007-08-28
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-02-10
Florida Limited Liabilites 2005-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State