Search icon

FDSCS MEMBER II, P.L. - Florida Company Profile

Company Details

Entity Name: FDSCS MEMBER II, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FDSCS MEMBER II, P.L. 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: 04 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000046774
FEI/EIN Number 45-5029220

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

Address: 6110 Martin Luther King Jr St N, St Petersburg, FL, 33703, US
Mail Address: 6110 Martin Luther King Jr St, St Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelleher Margaret AMD Member 6110 Dr Martin Luther King St, North, St Petersburg, FL, 33703
Kelleher Margaret AMD Agent 6110 Martin Luther King Jr St, St Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 6110 Martin Luther King Jr St N, St Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2019-01-28 6110 Martin Luther King Jr St N, St Petersburg, FL 33703 -
REGISTERED AGENT NAME CHANGED 2019-01-28 Kelleher, Margaret A, MD -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 6110 Martin Luther King Jr St, St Petersburg, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State