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