Search icon

FCM CARS, LLC - Florida Company Profile

Company Details

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

FCM CARS, 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: 01 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: L08000043764
FEI/EIN Number 262530050

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

Address: 2832 NW 22ND TERRACE, POMPANO BEACH, FL, 33069, US
Mail Address: 2832 NW 22ND TERRACE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEST OPTIONS LLC Agent -
FORNAGE DOMINIQUE Manager 2832 NW 22ND TERRACE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000159537 FC LANGUAGE AND CULTURAL STUDIES EXPIRED 2009-09-28 2014-12-31 - 1301 SE 9TH AVENUE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-11 - -
REGISTERED AGENT NAME CHANGED 2020-08-11 Best Options LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-08-11 1145 VIA JARDIN, WEST PALM BEACH, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-17 2832 NW 22ND TERRACE, POMPANO BEACH, FL 33069 -
LC AMENDMENT AND NAME CHANGE 2012-09-17 FCM CARS, LLC -
CHANGE OF MAILING ADDRESS 2012-09-17 2832 NW 22ND TERRACE, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-08-11
LC Amendment and Name Change 2012-09-17
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State