Search icon

FCL, LLC - Florida Company Profile

Company Details

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

FCL, 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: 28 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2012 (13 years ago)
Document Number: L06000074918
FEI/EIN Number 205486351

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

Mail Address: 6960 Bonneval Road, #202, Jacksonville, FL, 32216, US
Address: 6960 BONNEVAL RD, Suite #102, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVEREST RAILCAR SERVICES, INC. Managing Member 1301 E. ROBINSON, SUITE C9, SPRINGDALE, AR, 72764
TDI, LLC Managing Member -
TURSONOFF TIM Agent 6960 BONNEVAL RD STE 102, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 6960 BONNEVAL RD STE 102, Suite 102, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 6960 BONNEVAL RD, Suite #102, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-04-02 6960 BONNEVAL RD, Suite #102, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC ARTICLE OF CORRECTION 2006-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State