Search icon

F & C FLORIDA CITY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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