Entity Name: | F & C FLORIDA CITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
F & C FLORIDA CITY 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. |
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: | 14 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000110864 |
FEI/EIN Number |
47-1327037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10151 NE 14 AVE, Miami Shores, FL, 33138, US |
Mail Address: | 10151 NE 14 AVE, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fascetto Juan Manuel F | Auth | 10151 NE 14 AVE, Miami Shores, FL, 33138 |
GIRAL CRISTINA | Authorized Member | 10151 NE 14TH AVE, MIAMI SHORES, FL, 33138 |
FASCETTO JUAN MANUEL F | Agent | 10151 NE 14 AVE, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2021-03-08 | F & C FLORIDA CITY LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 10151 NE 14 AVE, Miami Shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 10151 NE 14 AVE, Miami Shores, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 10151 NE 14 AVE, Miami Shores, FL 33138 | - |
LC AMENDMENT AND NAME CHANGE | 2018-07-02 | TERRA BIOSOLUTIONS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
LC Amendment and Name Change | 2021-03-08 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-05 |
LC Amendment and Name Change | 2018-07-02 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State