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. |
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 |
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 |
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 | - |
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