Search icon

FCH PROPERTIES, LLC

Company Details

Entity Name: FCH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2014 (11 years ago)
Document Number: L14000034425
FEI/EIN Number 46-4952635
Address: 6821 Southpoint Dr. N., JACKSONVILLE, FL, 32216, US
Mail Address: 6821 Southpoint Dr. N., JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ULDSYPCY1KEJ96 L14000034425 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O HASSAN, SALEM F, 9070 BEACH BLVD, JACKSONVILLE, US-FL, US, 32216
Headquarters 9070 BEACH BLVD, JACKSONVILLE, US-FL, US, 32216

Registration details

Registration Date 2020-02-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-02-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000034425

Agent

Name Role
BAJALIA LAW OFFICE, P.A. Agent

Manager

Name Role Address
HASSAN SALEM F Manager 6821 Southpoint Dr. N., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 6821 Southpoint Dr. N., JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2024-04-26 6821 Southpoint Dr. N., JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7645 Gate Parkway, Suite 106, Jacksonville, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2022-03-30 Bajalia Law Office, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000325698 TERMINATED 1000000927036 HERNANDO 2022-06-28 2042-07-06 $ 1,163.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000316044 TERMINATED 1000000927033 DUVAL 2022-06-25 2042-06-29 $ 48,582.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000316077 TERMINATED 1000000927037 MARION 2022-06-24 2042-06-29 $ 1,163.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000282701 TERMINATED 1000000890177 DUVAL 2021-05-30 2041-06-09 $ 10,781.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State