Search icon

FIIC , LLC - Florida Company Profile

Company Details

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

FIIC , 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: 04 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L12000060842
FEI/EIN Number 45-5226965

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

Address: 8805 Tamiami Tr N., Ste: 136, NAPLES, FL, 34108, US
Mail Address: 8805 Tamiami Tr N., Ste: 136, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCE JAMES Managing Member 8805 Tamiami TRL N, Naples, FL, 34108
FRANCE JAMES W Manager 8805 Tamiami TRL N, NAPLES, FL, 34108
FRANCE JAMES W Agent 8805 Tamiami Tr N., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 8805 Tamiami Tr N., Ste: 136, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2022-02-23 8805 Tamiami Tr N., Ste: 136, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2022-02-23 FRANCE, JAMES W. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 8805 Tamiami Tr N., Ste: 136, NAPLES, FL 34108 -

Documents

Name Date
REINSTATEMENT 2024-01-12
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State