Search icon

FCI DEVELOPMENT TEN, LLC - Florida Company Profile

Company Details

Entity Name: FCI DEVELOPMENT TEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FCI DEVELOPMENT TEN, 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: 28 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2014 (10 years ago)
Document Number: L14000118014
FEI/EIN Number 47-1486560

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

Address: 2199 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: PO BOX 3435, WEST PALM BEACH, FL, 33401, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SXZCK0R068PP75 L14000118014 US-FL GENERAL ACTIVE 2014-07-28

Addresses

Legal C/O CORPORATE CREATIONS NETWORK, INC., 801 US HIGHWAY 1, NORTH PALM BEACH, US-FL, US, 33408
Headquarters 2199 PONCE DE LEON BLVD, SUITE 401, CORAL GABLES, US-FL, US, 33134

Registration details

Registration Date 2018-10-02
Last Update 2024-09-27
Status ISSUED
Next Renewal 2025-09-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000118014

Key Officers & Management

Name Role Address
FCI RESIDENTIAL CORPORATION Manager -
CORPORATE CREATIONS NETWORK INC. Agent -
Porro Juan C Vice President 1 North Clematis Stret, WEST PALM BEACH, FL, 33401
Blomqvist Erik J Seni 1 North Clematis Street, WEST PALM BEACH, FL, 33401
Londono Alejandro Vice President 1 North Clematis Street, WEST PALM BEACH, FL, 33401
Tabernilla Armando A Vice President 1 North Clematis Street, West Palm Beach, FL, 33401
Fanjul Jose Jr. President 1 North Clematis Street, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017343 ATLANTICO AT PALM AIRE ACTIVE 2023-02-06 2028-12-31 - P.O. BOX 3435, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 2199 PONCE DE LEON BLVD, Suite 401, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2014-11-18 - -
CHANGE OF MAILING ADDRESS 2014-11-18 2199 PONCE DE LEON BLVD, Suite 401, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
DANIELLE ROBINSON VS FCI DEVELOPMENT TEN LLC 4D2022-0621 2022-03-02 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO22000391

Parties

Name Danielle Robinson
Role Appellant
Status Active
Name FCI DEVELOPMENT TEN, LLC
Role Appellee
Status Active
Representations Ryan McCain
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Danielle Robinson
Docket Date 2022-05-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Danielle Robinson
Docket Date 2022-05-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 76 PAGES (PAGES 1-68)
On Behalf Of Clerk - Broward
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Danielle Robinson
Docket Date 2022-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State