Search icon

FCX GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FCX GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FCX GROUP, 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: 13 Jan 2012 (13 years ago)
Document Number: L12000007266
FEI/EIN Number 990372526

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

Address: 4624 MIRABELLA PLACE, LUTZ, FL, 33558, US
Mail Address: 4624 MIRABELLA PLACE, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marin Carolina President 4624 Mirabella Place, Lutz, FL, 33558
Barbosa de Souza Flavio H Secretary 4624 Mirabella Place, Lutz, FL, 33558
Marin Carolina Agent 4624 Mirabella Place, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092700 TACO BELL EXPIRED 2012-09-21 2017-12-31 - 8015 CITRUS PARK TOWN CENTER, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-25 4624 Mirabella Place, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-10 4624 MIRABELLA PLACE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2014-11-10 4624 MIRABELLA PLACE, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Marin, Carolina -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State