Search icon

FMC ENTITIES, LLC - Florida Company Profile

Company Details

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

FMC ENTITIES, 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: 15 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000144703
FEI/EIN Number 46-2666540

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

Address: 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542, US
Mail Address: 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELATORRE JOE Chief Executive Officer 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
ALVAREZ CHRISTIAN Chief Financial Officer 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
Augustus Taylor Chief Administrative Officer 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
Eisner Mark S Manager 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
Frank Barry Dr. Manager 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
Guttentag Ira Dr. Manager 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
Marquardt J. M Agent 625 COURT STREET, SUITE 200, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-12-18 Marquardt, J. Matthew -
LC AMENDMENT AND NAME CHANGE 2018-10-16 FMC ENTITES, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-12-18
ANNUAL REPORT 2019-04-23
LC Amendment and Name Change 2018-10-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-03
AMENDED ANNUAL REPORT 2016-12-16
ANNUAL REPORT 2016-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State