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. |
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 |
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 |
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. | - |
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