Search icon

FEC LAKES, LLC - Florida Company Profile

Company Details

Entity Name: FEC LAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEC LAKES, 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: 28 Feb 2006 (19 years ago)
Date of dissolution: 02 May 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: L06000021700
FEI/EIN Number NOT APPLICABLE

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

Address: 2855 LEJEUNE ROAD, 4TH FLOOR, CORAL GABLES, FL, 33134
Mail Address: 2855 LEJEUNE ROAD, 4TH FLOOR, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB KOLLEEN O.P. Agent 2855 LEJEUNE ROAD, 4TH FLOOR, CORAL GABLES, FL, 33134
COBB KOLLEEN O.P. Vice President 2855 LEJEUNE ROAD, 4TH FLOOR, CORAL GABLES, FL, 33134
GODOY JUAN Vice President 2855 LEJEUNE ROAD, 4TH FLOOR, CORAL GABLES, FL, 33134
SIGNORELLO VINCENT President 2855 LEJEUNE ROAD, 4TH FLOOR, CORAL GABLES, FL, 33134
FECI HOLDING CORP. Manager -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-05-02 - -
REGISTERED AGENT NAME CHANGED 2014-04-23 COBB, KOLLEEN, O.P. -
CHANGE OF PRINCIPAL ADDRESS 2011-11-09 2855 LEJEUNE ROAD, 4TH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-11-09 2855 LEJEUNE ROAD, 4TH FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-09 2855 LEJEUNE ROAD, 4TH FLOOR, CORAL GABLES, FL 33134 -

Documents

Name Date
Reg. Agent Resignation 2017-06-02
LC Voluntary Dissolution 2016-05-02
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-11-09
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State