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. |
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 |
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 |
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 | - | - |
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