Search icon

FCI DEVELOPMENT TWELVE, LLC - Florida Company Profile

Company Details

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

FCI DEVELOPMENT TWELVE, 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: 18 Sep 2014 (11 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L14000146314
FEI/EIN Number 47-1928268

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

Mail Address: P.O. 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

Key Officers & Management

Name Role Address
Fanjul Jose FJr President 1 North Clematis Street, WEST PALM BEACH, FL, 33401
Zukowski Philip M Vice President 1 North Clematis Street, WEST PALM BEACH, FL, 33401
Blomqvist Erik J Seni 1 North Clematis Street, WEST PALM BEACH, FL, 33401
Porro Juan CJr 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
FCI RESIDENTIAL CORPORATION Manager -
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 - -
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 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-18
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 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State