Search icon

FC BUSINESS GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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