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