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. |
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 |
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 | - |
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 | - |
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