Search icon

FEC TITUSVILLE-EDGEWATER, LLC - Florida Company Profile

Company Details

Entity Name: FEC TITUSVILLE-EDGEWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEC TITUSVILLE-EDGEWATER, 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: 10 Dec 2007 (17 years ago)
Date of dissolution: 08 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: L07000122595
FEI/EIN Number NOT APPLICABLE

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

Address: 700 NW 1ST AVENUE, MIAMI, FL, 33136, US
Mail Address: 700 NW 1ST AVENUE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAGLER DEVELOPMENT COMPANY, LLC Managing Member -
COBB KOLLEEN O.P. Vice President 700 NW 1ST AVENUE, MIAMI, FL, 33136
GODOY JUAN Vice President 700 NW 1ST AVENUE, MIAMI, FL, 33136
ANDERSON MAURICIO H Vice President 700 NW 1ST AVENUE, MIAMI, FL, 33136
COBB KOLLEEN O.P. Agent 700 NW 1ST AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 700 NW 1ST AVENUE, SUITE 1620, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2019-04-25 700 NW 1ST AVENUE, SUITE 1620, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 700 NW 1ST AVENUE, SUITE 1620, MIAMI, FL 33136 -
LC AMENDMENT 2018-11-14 - -
LC AMENDMENT 2016-11-10 - -
REGISTERED AGENT NAME CHANGED 2014-04-25 COBB, KOLLEEN O.P. -

Documents

Name Date
LC Voluntary Dissolution 2020-01-08
ANNUAL REPORT 2019-04-25
LC Amendment 2018-11-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-03
LC Amendment 2016-11-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State