Search icon

FKC CDC GP, LLC - Florida Company Profile

Company Details

Entity Name: FKC CDC GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FKC CDC GP, 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: 19 Aug 2009 (16 years ago)
Document Number: L09000079994
FEI/EIN Number 900610110

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

Address: 1907 E HILLSBOROUGH AVE, TAMPA, FL, 33610, US
Mail Address: PO Box 310385, Tampa, FL, 33680, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION TO DEVELOP COMMUNITIES OF TAMP Manager 1907 E. HILLSBOROUGH AVENUE, TAMPA, FL, 33610
Coney Ernest Jr. Chief Executive Officer 1907 E HILLSBOROUGH AVE, TAMPA, FL, 33610
Porter Linda Chairman 1907 E HILLSBOROUGH AVE, TAMPA, FL, 33610
Brown Tony Vice President 1907 E HILLSBOROUGH AVE, TAMPA, FL, 33610
Ogburn David Secretary 1907 E HILLSBOROUGH AVE, TAMPA, FL, 33610
Unger John Treasurer 1907 E HILLSBOROUGH AVE, TAMPA, FL, 33610
Coney Ernest MJr Agent 1907 E Hillsborough Ave, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-23 1907 E HILLSBOROUGH AVE, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2016-03-30 Coney, Ernest M, Jr -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 1907 E Hillsborough Ave, Suite 100, Tampa, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State