Entity Name: | FC BUSINESS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FC BUSINESS GROUP, 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: |
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: | 12 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2023 (2 years ago) |
Document Number: | L09000014508 |
FEI/EIN Number |
264259784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5623 Garden Grove Circle, Winter Park, FL, 32792, US |
Mail Address: | 5623 Garden Grove Circle, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER FRANK P | Managing Member | 5623 Garden Grove Circle, Winter Park, FL, 32792 |
carter frank | Agent | 5623 Garden Grove Circle, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-11 | 5623 Garden Grove Circle, Winter Park, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 5623 Garden Grove Circle, Winter Park, FL 32792 | - |
REINSTATEMENT | 2023-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 5623 Garden Grove Circle, Winter Park, FL 32792 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-04 | carter, frank | - |
REINSTATEMENT | 2020-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2011-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
REINSTATEMENT | 2023-01-10 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-11-04 |
ANNUAL REPORT | 2019-06-16 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State