Search icon

FCT VENTURES, LLC - Florida Company Profile

Company Details

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

FCT VENTURES, 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: 30 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L98000002909
FEI/EIN Number 650881795

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

Address: 806 FALCON DR, sebastian, FL, 32976, US
Mail Address: 426 Bergen St, Brooklyn, NY, 11217, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRYOR WILLIAM Manager 806 FALCON DRIVE, B BAY, FL, 32976
PRYOR WILLIAM ME 806 FALCON DRIVE, B BAY, FL, 32976
Manning Tara Lea Agent 806 FALCON DR, SEBASTIAN, FL, 32976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 806 FALCON DR, sebastian, FL 32976 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-07 806 FALCON DR, SEBASTIAN, FL 32976 -
REINSTATEMENT 2018-05-07 - -
CHANGE OF MAILING ADDRESS 2018-05-07 806 FALCON DR, sebastian, FL 32976 -
REGISTERED AGENT NAME CHANGED 2018-05-07 Manning, Tara Lea -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2007-06-25 FCT VENTURES, LLC -
REINSTATEMENT 2003-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-05-07
AMENDED ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State