Search icon

FCI DEVELOPMENT ELEVEN, LLC

Company Details

Entity Name: FCI DEVELOPMENT ELEVEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2014 (10 years ago)
Document Number: L14000126836
FEI/EIN Number 471580912
Mail Address: PO BOX 3435, WEST PALM BEACH, FL, 33401, US
Address: 2199 PONCE DE LEON BLVD SUITE 401, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Seni

Name Role Address
Blomqvist Erik J Seni 1 North Clematis Street, West Palm Beach, FL, 33401

Vice President

Name Role Address
Porro Juan C 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
Londono Alejandro Vice President 1 North Clematis Street, WEST PALM BEACH, FL, 33401

President

Name Role Address
Fanjul Jose FJr. President 1 North Clematis Street, WEST PALM BEACH, FL, 33401

Manager

Name Role
FCI RESIDENTIAL CORPORATION Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070990 THE FITZGERALD ACTIVE 2021-05-25 2026-12-31 No data P.O. BOX 3435, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 2199 PONCE DE LEON BLVD SUITE 401, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC AMENDMENT 2014-11-18 No data No data
CHANGE OF MAILING ADDRESS 2014-11-18 2199 PONCE DE LEON BLVD SUITE 401, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2014-11-18 CORPORATE CREATIONS NETWORK, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
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 Feb 2025

Sources: Florida Department of State