Search icon

FINCAR ENTERPRISES, LLC - Florida Company Profile

Company Details

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

FINCAR ENTERPRISES, 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: 06 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: L10000104430
FEI/EIN Number 273618082

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

Address: 6565 HAZELTINE NATIONAL DRIVE, STE 9, ORLANDO, FL, 32822, US
Mail Address: 6565 HAZELTINE NATIONAL DRIVE, STE 9, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINGER FINDLAY Managing Member 6565 HAZELTINE NATIONAL DRIVE, STE 9, ORLANDO, FL, 32822
DINGER FINDLAY Agent 6565 HAZELTINE NATIONAL DRIVE, STE 9, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 6565 HAZELTINE NATIONAL DRIVE, STE 9, ORLANDO, FL 32822 -
REINSTATEMENT 2018-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 6565 HAZELTINE NATIONAL DRIVE, STE 9, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2018-03-13 6565 HAZELTINE NATIONAL DRIVE, STE 9, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2018-03-13 DINGER, FINDLAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-03-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State