Search icon

FC PONDS PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: FC PONDS PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FC PONDS PARTNERS 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: 27 Jan 2014 (11 years ago)
Document Number: L14000014261
FEI/EIN Number 46-4638664

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

Address: 1501 Corporate Drive, Suite 240, Boynton Beach, FL 33426
Mail Address: 1501 Corporate Drive, Suite 240, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1603267 2875 SOUTH OCEAN BLVD., SUITE 200, PALM BEACH, FL, 33480 2875 SOUTH OCEAN BLVD., SUITE 200, PALM BEACH, FL, 33480 561-588-0132

Filings since 2014-04-09

Form type D
File number 021-215194
Filing date 2014-04-09
File View File

Key Officers & Management

Name Role Address
LLC, FC Ponds Manager Manager 1501 Corporate Drive, Suite 240, Boynton Beach, FL 33426
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1501 Corporate Drive, Suite 240, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-04-13 1501 Corporate Drive, Suite 240, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-13

Date of last update: 21 Feb 2025

Sources: Florida Department of State