Search icon

FAMILIE CAPITAL GROUP, LLC - Florida Company Profile

Company Details

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

FAMILIE CAPITAL 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: 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: 17 Jul 2013 (12 years ago)
Date of dissolution: 20 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: L13000101509
FEI/EIN Number 46-3211188

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

Address: 7 SOUND POINT COURT, AMELIA ISLAND, FL, 32034
Mail Address: 7 SOUND POINT CT, AMELAI ISLAND, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREIK REINHOLD A Auth 7 SOUND POINT COURT, AMELIA ISLAND, FL, 32034
PREIK JENNIFER Auth 7 SOUND POINT COURT, AMELIA ISLAND, FL, 32034
PREIK CURTIS Co PO Box 1707, Huntersville, NC, 28070
PREIK CURTIS Manager PO Box 1707, Huntersville, NC, 28070
Huynen Diana Co 186 Union Hill Drive, Ponte Vedra, FL, 32081
Huynen Diana Manager 186 Union Hill Drive, Ponte Vedra, FL, 32081
IVAN, JR. MICHAEL JESQ. Agent 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-20 - -
CHANGE OF MAILING ADDRESS 2021-03-15 7 SOUND POINT COURT, AMELIA ISLAND, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 5150 BELFORT ROAD, BUILDING 200, JACKSONVILLE, FL 32256 -

Documents

Name Date
LC Voluntary Dissolution 2024-03-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State