Search icon

FCS BUILDING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FCS BUILDING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FCS BUILDING SERVICES 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 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000029445
FEI/EIN Number 275457806

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

Address: 624 DOUGLAS AVE SUITE 1420, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 624 DOUGLAS AVE SUITE 1420, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS GIOVANNA I Manager 624 DOUGLAS AVE SUITE 1420, ALTAMONTE SPRINGS, FL, 32714
BARRIOS ROGER Manager 624 DOUGLAS AVE SUITE 1420, ALTAMONTE SPRINGS, FL, 32714
FCS BUILDING SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-10 FCS Building Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 624 Douglas Ave, SUITE 624, Altamonte Springs, FL 32714 -
LC AMENDMENT 2013-11-12 - -
LC AMENDMENT 2013-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-22 624 DOUGLAS AVE SUITE 1420, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2012-06-22 624 DOUGLAS AVE SUITE 1420, ALTAMONTE SPRINGS, FL 32714 -
LC AMENDMENT 2011-05-04 - -

Documents

Name Date
ANNUAL REPORT 2014-03-10
LC Amendment 2013-11-12
LC Amendment 2013-08-02
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-12
LC Amendment 2011-05-04
Florida Limited Liability 2011-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State