Search icon

FDC ASSOCIATES, LLC. - Florida Company Profile

Company Details

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

FDC ASSOCIATES, 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: 18 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2016 (8 years ago)
Document Number: L07000063917
FEI/EIN Number 260381061

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

Address: 552 Bean Creek Road, Scotts Valley, CA, 95066, US
Mail Address: 552 Bean Creek Road, Soctts Valley, CA, 95066, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX FREDERICK Managing Member 552 Bean Creek Road, Scotts Valley, CA, 95066
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-16 552 Bean Creek Road, 5, Scotts Valley, CA 95066 -
CHANGE OF MAILING ADDRESS 2019-03-16 552 Bean Creek Road, 5, Scotts Valley, CA 95066 -
REGISTERED AGENT NAME CHANGED 2019-03-16 LEGALINC CORPORATE SERVICES INC. -
REINSTATEMENT 2016-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2007-08-03 - -
LC ARTICLE OF CORRECTION 2007-07-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-05-20
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-12-23
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State