Search icon

FCN DIGITAL DOCUMENT SOLUTION, LLC - Florida Company Profile

Company Details

Entity Name: FCN DIGITAL DOCUMENT SOLUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FCN DIGITAL DOCUMENT SOLUTION, 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: 25 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L05000084190
FEI/EIN Number 203360067

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

Address: 317 RALEIGH STREET, ORLANDO, FL, 32806
Mail Address: 317 RALEIGH STREET, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EFRAIM Manager 317 RALEIGH STREET, ORLANDO, FL, 32806
MONTES DE OCA FRANK Managing Member 317 RALEIGH STREET, ORLANDO, FL, 32806
Rodriguez Annette N Auth 317 Raleigh Street, Orlando, FL, 32806
RODRIGUEZ EFRAIM Agent 317 RALEIGH STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 317 RALEIGH STREET, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2012-03-19 317 RALEIGH STREET, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 317 RALEIGH STREET, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State