Search icon

FCL TLC, LLC - Florida Company Profile

Company Details

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

FCL TLC, 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: 11 Apr 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: L13000055548
FEI/EIN Number 20-3616073

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

Address: 11003 S.W. 65th Avenue, Gainesville, FL, 32608, US
Mail Address: 11003 S.W. 65th Avenue, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE LEWIS SJR Managing Member 225 Reed Drive, Jackson, WY, 83001
Lee Lenoir VII Manager 10627 S.W. 65th Avenue, Gainesville, FL, 32608
LEE MARIAN S Agent 10627 S.W. 65TH AVE., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-04-09 FCL TLC, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 11003 S.W. 65th Avenue, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2019-04-04 11003 S.W. 65th Avenue, Gainesville, FL 32608 -
LC STMNT OF AUTHORITY 2015-03-30 - -
CONVERSION 2013-04-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000018105. CONVERSION NUMBER 900000130799

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-04
LC Name Change 2021-04-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State