Search icon

FULL CIRCLE INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: FULL CIRCLE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULL CIRCLE INVESTMENTS 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: 08 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2019 (6 years ago)
Document Number: L11000067127
FEI/EIN Number 90-0931289

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

Address: 221 N HOGAN ST #507, JACKSONVILLE, FL, 32202, US
Mail Address: 221 N HOGAN ST #507, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISSOONLAL HANNAH L Managing Member 2828 E ELISA DR, JACKSONVILLE, FL, 32216
KISSOONLAL HANNAH Agent 221 N HOGAN ST #507, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122066 ZOOM ZOOM AUTO CARE & REPAIR EXPIRED 2017-11-06 2022-12-31 - 9745 TOUCHTON RD, UNIT 2604, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-27 221 N HOGAN ST #507, JACKSONVILLE, FL 32202 -
LC AMENDMENT 2019-06-27 - -
CHANGE OF MAILING ADDRESS 2019-06-27 221 N HOGAN ST #507, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-27 221 N HOGAN ST #507, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-11-05 KISSOONLAL, HANNAH -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
LC Amendment 2019-06-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State