Entity Name: | FRCWTC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRCWTC, 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: | 09 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2011 (14 years ago) |
Document Number: | L09000023327 |
FEI/EIN Number |
264551322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5800 Overseas Hwy, Marathon, FL, 33050, US |
Mail Address: | 5800 Overseas Hwy, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER STACEY | Managing Member | 1 Elcy Lane, Savannah, GA, 31411 |
Morato Marlene C | Managing Member | 5800 Overseas Hwy, Marathon, FL, 33050 |
Clark Walter TJr. | Member | 2252 Kennedy Pond Road, Savannah, GA, 30458 |
Clark Frances R | Member | 2252 Kennedy Pond Road, Savannah, GA, 30458 |
Morato Marlene | Agent | 5800 Overseas Hwy, Marathon, FL, 33050 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000106900 | VACATION VENTURES | ACTIVE | 2020-08-19 | 2025-12-31 | - | 5800 OVERSEAS HIGHWAY #17, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 5800 Overseas Hwy, Suite 17, Marathon, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 5800 Overseas Hwy, Suite 17, Marathon, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 5800 Overseas Hwy, Suite 17, Marathon, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | Morato, Marlene Cruz | - |
REINSTATEMENT | 2011-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-06-19 | - | - |
LC AMENDMENT | 2009-03-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State