Search icon

FMCP, LLC - Florida Company Profile

Company Details

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

FMCP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: L16000213313
FEI/EIN Number 81-4757224

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

Address: 11976 Suellen Circle, Wellington, FL, 33414, US
Mail Address: 11976 Suellen Circle, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Molina JUAN P Manager 11976 Suellen Circle, Wellington, FL, 33414
MOLINA JUAN P Agent 11976 Suellen Circle, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036683 SHAMANIC TREATS ACTIVE 2024-03-12 2029-12-31 - 2003 W 17TH CT, APT 223, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 11976 Suellen Circle, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2025-01-08 11976 Suellen Circle, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 11976 Suellen Circle, Wellington, FL 33414 -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-27 MOLINA, JUAN P -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-28
REINSTATEMENT 2019-11-14
REINSTATEMENT 2018-10-31
REINSTATEMENT 2017-10-27
Florida Limited Liability 2016-11-21

Date of last update: 02 May 2025

Sources: Florida Department of State