Search icon

FCC BEACH HOTEL, LLC - Florida Company Profile

Company Details

Entity Name: FCC BEACH HOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FCC BEACH HOTEL, 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: 01 Sep 2011 (14 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: L11000100733
FEI/EIN Number NOT APPLICABLE

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

Address: 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114, US
Mail Address: 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferrao Aubrey J President 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2022-01-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L11000100738. MERGER NUMBER 900000222419
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2015-04-28 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL 34114 -
MERGER 2011-09-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000116149
CONVERSION 2011-09-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A00000000463. CONVERSION NUMBER 500000116135

Documents

Name Date
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State