Entity Name: | FC PALM HILL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FC PALM HILL, 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: |
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: | 20 Apr 2009 (16 years ago) |
Date of dissolution: | 14 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jul 2022 (3 years ago) |
Document Number: | L09000037838 |
FEI/EIN Number |
421768497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 1000 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCLEMENTE EDUARDO E | Manager | 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131 |
AGI REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-14 | - | - |
LC AMENDMENT | 2021-02-04 | - | - |
REINSTATEMENT | 2020-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | AGI REGISTERED AGENTS, INC. | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 1000 Brickell Avenue, Suite 300, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 1000 Brickell Avenue, Suite 300, Miami, FL 33131 | - |
LC AMENDMENT | 2016-11-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-14 |
AMENDED ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2021-01-04 |
REINSTATEMENT | 2020-09-27 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-15 |
LC Amendment | 2016-11-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State