Search icon

FFPCCO WIND DOWN, LLC - Florida Company Profile

Company Details

Entity Name: FFPCCO WIND DOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FFPCCO WIND DOWN, 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: 26 Dec 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: L14000000228
FEI/EIN Number 994853086

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

Address: 7500 SW 8th STREET, Miami, FL, 33144, US
Mail Address: 7500 SW 8th STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO ERIC Chief Technical Officer 7500 SW 8 ST STE 400, MIAMI, FL, 33144
CAMPBELL NICOLAS K CRO 7500 SW 8 ST STE 400, MIAMI, FL, 33144
MCBRIDE PAUL President 7500 SW 8 ST STE 400, MIAMI, FL, 33144
MCBRIDE PAUL Chief Executive Officer 7500 SW 8 ST STE 400, MIAMI, FL, 33144
JOHNSON DOUGLAS Chief Operating Officer 7500 SW 8 ST STE 400, MIAMI, FL, 33144
MB MEDICAL OPERATIONS, LLC Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-19 FFPCCO WIND DOWN, LLC -
LC AMENDMENT 2024-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 7500 SW 8th STREET, SUITE 400, MIAMI, FL 33144 -
REINSTATEMENT 2024-09-18 - -
CHANGE OF MAILING ADDRESS 2024-09-18 7500 SW 8th STREET, SUITE 400, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2024-09-18 MB MEDICAL OPERATIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 7500 SW 8th STREET, SUITE 400, Miami, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-06-03 - -

Documents

Name Date
LC Name Change 2024-12-19
LC Amendment 2024-10-09
REINSTATEMENT 2024-09-18
ANNUAL REPORT 2022-03-29
LC Amendment 2021-06-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State