Search icon

FC PALM HILL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SANCLEMENTE EDUARDO E Manager 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
AGI REGISTERED AGENTS, INC. Agent -

Events

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 - -

Documents

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