Search icon

FIC, LLC

Company Details

Entity Name: FIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Aug 2015 (9 years ago)
Document Number: L15000008206
FEI/EIN Number 83-2177483
Address: 3345 Dawson St., SARASOTA, FL, 34239, US
Mail Address: PO BOX 281, SARASOTA, FL, 34230, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RAMAJ SELIM Agent 3345 Dawson St., SARASOTA, FL, 34239

Manager

Name Role Address
RAMAJ SELIM Manager 3345 Dawson St., SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090480 ADVANCED CONTRACTORS USA ACTIVE 2015-09-02 2025-12-31 No data PO BOX 281, SARASOTA, FL, 34230
G15000090478 FLORIDA INSPECTIONS CONTRACTOR EXPIRED 2015-09-02 2020-12-31 No data 1135 N JEFFERSON, SARASOTA, FL, 34237
G15000090479 FLORIDA IRRIGATION CONTRACTOR EXPIRED 2015-09-02 2020-12-31 No data 1135 N. JEFFERSON, SARASOTA, FL, 34237
G15000005555 ADVANCED CONTRACTORS USA EXPIRED 2015-01-15 2020-12-31 No data 1135 N. JEFFERSON, SARASOTA, FL, 34237
G15000005535 IRRIGATION SERVICES OF FLORIDA EXPIRED 2015-01-15 2020-12-31 No data P.O. BOX 281, SARASOTA, FL, 34230
G15000005549 INSPECTION SERVICES OF FLORIDA EXPIRED 2015-01-15 2020-12-31 No data 1135 N. JEFFERSON, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 3345 Dawson St., SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2019-01-15 3345 Dawson St., SARASOTA, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 3345 Dawson St., SARASOTA, FL 34239 No data
LC NAME CHANGE 2015-08-24 FIC, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-23
LC Name Change 2015-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State