Search icon

FCI PROGRAMMING, LLC - Florida Company Profile

Company Details

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

FCI PROGRAMMING, 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: 04 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000184407
FEI/EIN Number 81-4065584

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

Address: 100 Main Street N., Unit 1202, SAINT PETERSBURG, FL, 33716, US
Mail Address: 100 Main Street N., Unit 1202, SAINT PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHURCHILL DAVID Chief Executive Officer 100 Main Street N., SAINT PETERSBURG, FL, 33716
CHURCHILL DAVID Agent 100 Main Street N., SAINT PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 100 Main Street N., Unit 1202, SAINT PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 100 Main Street N., Unit 1202, SAINT PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2021-10-05 100 Main Street N., Unit 1202, SAINT PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2021-10-05 CHURCHILL, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2022-07-28
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-19
Florida Limited Liability 2016-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State