Search icon

FBDC, LLC - Florida Company Profile

Company Details

Entity Name: FBDC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FBDC, 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: 23 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000060961
FEI/EIN Number 900496880

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18801 N Dale Mabry Highway, PMB 36512, Lutz, FL, FL, 33548, US
Mail Address: 18801 N Dale Mabry Highway, PMB 36512, Lutz, FL, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall II James W Auth 18801 N Dale Mabry Highway, Lutz, FL, FL, 33548
Law office of Melody Genson Agent 2750 Ringling blvd, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 18801 N Dale Mabry Highway, PMB 36512, Lutz, FL, FL 33548 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Law office of Melody Genson -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 2750 Ringling blvd, ste 3, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2018-04-29 18801 N Dale Mabry Highway, PMB 36512, Lutz, FL, FL 33548 -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-15
REINSTATEMENT 2012-10-05
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State