Entity Name: | FMAP REALTY COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Jan 2014 (11 years ago) |
Date of dissolution: | 19 Jan 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jan 2021 (4 years ago) |
Document Number: | L14000008868 |
FEI/EIN Number | NOT APPLICABLE |
Address: | c/o Field Real Estate Holdings, 675 Third Avenue, Suite 2500, New York, NY, 10017, US |
Mail Address: | c/o Field Real Estate Holdings, 675 Third Avenue, Suite 2500, New York, NY, 10017, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SPRAIN, LLC | Manager | c/o Field Real Estate Holdings, New York, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-01-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-30 | c/o Field Real Estate Holdings, 675 Third Avenue, Suite 2500, New York, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-30 | c/o Field Real Estate Holdings, 675 Third Avenue, Suite 2500, New York, NY 10017 | No data |
LC STMNT OF RA/RO CHG | 2014-04-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-14 | CORPORATION SERVICE COMPANY | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-01-19 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
CORLCRACHG | 2014-04-14 |
Florida Limited Liability | 2014-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State