Search icon

FBC HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FBC HOLDINGS, 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: 04 Nov 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: L10000115626
FEI/EIN Number 45-4129746

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

Address: 310 Lagoon Way, Merritt Island, FL, 32953, US
Mail Address: 310 Lagoon Way, Merritt Island, FL, 32953, US
ZIP code: 32953
City: Merritt Island
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHILLIPS MICHAEL Manager 310 Lagoon Way, Merritt Island, FL, 32953
McPhillips Cheryl Manager 310 Lagoon Way, Merritt Island, FL, 32953
McPhillips Michael Agent 310 Lagoon Way, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 310 Lagoon Way, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 310 Lagoon Way, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2022-03-07 310 Lagoon Way, Merritt Island, FL 32953 -
LC DISSOCIATION MEM 2021-01-25 - -
REINSTATEMENT 2017-11-03 - -
REGISTERED AGENT NAME CHANGED 2017-11-03 McPhillips, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-11-23 - -
REINSTATEMENT 2012-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-22
CORLCDSMEM 2021-01-25
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-11-03
ANNUAL REPORT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12707.00
Total Face Value Of Loan:
12707.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,707
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,854.9
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $12,707

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State