Search icon

FUNDAMENTA INCONCUSSA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FUNDAMENTA INCONCUSSA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUNDAMENTA INCONCUSSA MANAGEMENT, 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: 28 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000121685
FEI/EIN Number 46-3567440

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

Address: ? Rochelle Lecavalier, 102 NE 2nd St #928, Boca Raton, FL, 33432, US
Mail Address: ? Rochelle Lecavalier 102 NE 2nd St #928, 102 NE 2nd St #928, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lecavalier Rochelle Manager ? Rochelle Lecavalier, Boca Raton, FL, 33432
ROCHELLE LECAVALIER Agent ? Rochelle Lecavalier, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 ℅ Rochelle Lecavalier, 102 NE 2nd St #928, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-02-18 ℅ Rochelle Lecavalier, 102 NE 2nd St #928, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 ℅ Rochelle Lecavalier, 102 NE 2nd St #928, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-06-21 ROCHELLE, LECAVALIER -
LC AMENDMENT 2013-10-03 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State