Entity Name: | FCSL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 03 Nov 2005 (19 years ago) |
Date of dissolution: | 28 Jun 2013 (12 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 28 Jun 2013 (12 years ago) |
Document Number: | M05000006164 |
FEI/EIN Number |
203734730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 5TH AVENUE SOUTH, SUITE 301, NAPLES, FL, 34102 |
Mail Address: | 1100 5TH AVENUE SOUTH, SUITE 301, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
INATOME RICK | Manager | 1100 5TH AVENUE SOUTH, SUITE 301, NAPLES, FL, 34102 |
INATOME RICK | President | 1100 5TH AVENUE SOUTH, SUITE 301, NAPLES, FL, 34102 |
STONE DENNIS | Manager | 2145 SUTTLE AVE., CHARLOTTE, NC, 28208 |
DREYER MICHELLE | Manager | 2711 CENTERVILLE RD., #400, WILMINGTON, DE, 19808 |
OGENE CHIDI | Secretary | 1100 5TH AVENUE SOUTH, SUITE 301, NAPLES, FL, 34102 |
CHAIT DOUG | Chief Financial Officer | 1100 5TH AVENUE SOUTH, SUITE 301, NAPLES, FL, 34102 |
FCSL PROPERTIES MEMBER, LLC | Managing Member | 1100 5TH AVENUE SOUTH, SUITE 301, NAPLES, FL, 34102 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2013-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-10 | 1100 5TH AVENUE SOUTH, SUITE 301, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2012-02-10 | 1100 5TH AVENUE SOUTH, SUITE 301, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
LC Withdrawal | 2013-06-28 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-18 |
Reg. Agent Change | 2011-01-11 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-08-18 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State