Search icon

FCC ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: FCC ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FCC ENTERTAINMENT 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: 09 Feb 2010 (15 years ago)
Date of dissolution: 01 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: L10000015130
FEI/EIN Number NOT APPLICABLE

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

Address: 1215 ARMSTRONG BLVD, KISSIMMEE, FL, 34741, US
Mail Address: 1215 ARMSTRONG BLVD, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOWELL STEPHEN M Managing Member 14679 BRADDOCK OAK DR, ORLANDO, FL, 32837
REINHARDT ERIC C Agent 13340 W. COLONIAL DRIVE #220, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059259 HOMETOWN SPORTS GRILL EXPIRED 2013-06-13 2018-12-31 - 1215 ARMSTRONG BLVD, KISSIMMEE, FL, 34741
G10000013292 COACH'S CORNER EXPIRED 2010-02-10 2015-12-31 - 1115 CELEBRATION AVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 1215 ARMSTRONG BLVD, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2012-04-20 1215 ARMSTRONG BLVD, KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000222462 TERMINATED 1000000580203 OSCEOLA 2014-02-05 2034-02-21 $ 6,575.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000245760 TERMINATED 1000000580205 OSCEOLA 2014-02-05 2024-03-04 $ 420.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000244730 TERMINATED 1000000575980 OSCEOLA 2014-01-27 2024-03-04 $ 1,244.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-20
Florida Limited Liability 2010-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State