Search icon

FINCO FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: FINCO FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINCO FLORIDA 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: 12 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000105575
FEI/EIN Number 20-5427880

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

Address: 750 PARK OF COMMERCE BOULEVARD, 230, BOCA RATON, FL, 33487, US
Mail Address: 750 PARK OF COMMERCE BOULEVARD, 230, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBAPTISTE MARC Managing Member 750 PARK OF COMMERCE BOULEVARD, SUITE 230, BOCA RATON, FL, 33487
DONNELLAN RICHARD P Agent 750 PARK OF COMMERCE BOULEVARD, BOCA RATON, FL, 33487
DONNELLAN RICHARD P Managing Member 750 PARK OF COMMERCE BOULEVARD, SUITE 230, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2014-12-01 FINCO FLORIDA LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 750 PARK OF COMMERCE BOULEVARD, 230, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2011-04-19 750 PARK OF COMMERCE BOULEVARD, 230, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 750 PARK OF COMMERCE BOULEVARD, 230, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-25
LC Name Change 2014-12-01
ANNUAL REPORT 2014-03-11
AMENDED ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State