Search icon

FFC PARTNERSHIP LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: FFC PARTNERSHIP LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FFC PARTNERSHIP LIMITED LIABILITY COMPANY 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: 20 Feb 2007 (18 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: L07000019422
FEI/EIN Number NOT APPLICABLE

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

Address: 1404 S. RIDGEWOOD AVE., EDGEWATER, FL, 32132, US
Mail Address: 1404 S. RIDGEWOOD AVE.., EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREDETTE PATRICIA J Managing Member 1840 Waterford Estates Dr., New Smyrna Bch, FL, 32168
CHANG MARGARET M Managing Member 259 MINORCA BEACH WAY #903, NEW SMYRNA BEACH, FL, 32169
Fredette Patricia J Agent 1840 WATERFORD ESTATES DR., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-07-21 Fredette, Patricia J -
REGISTERED AGENT ADDRESS CHANGED 2014-07-21 1840 WATERFORD ESTATES DR., NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-12 1404 S. RIDGEWOOD AVE., EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2014-05-12 1404 S. RIDGEWOOD AVE., EDGEWATER, FL 32132 -

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-29
AMENDED ANNUAL REPORT 2014-07-21
AMENDED ANNUAL REPORT 2014-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State