Entity Name: | FEC ROW, 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: | 20 Nov 2007 (17 years ago) |
Date of dissolution: | 29 Nov 2017 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Nov 2017 (7 years ago) |
Document Number: | M07000006831 |
FEI/EIN Number |
371588025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7411 FULLERTON ST, SUITE 300, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7411 FULLERTON ST, SUITE 300, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
OLSON CRAIG | Vice President | 7411 FULLERTON ST, JACKSONVILLE, FL, 32256 |
HERTWIG JAMES | Chief Executive Officer | 7411 FULLERTON ST, JACKSONVILLE, FL, 32256 |
BRENHOLT JOHN | Chief Financial Officer | 7411 FULLERTON ST, JACKSONVILLE, FL, 32256 |
LEDOUX ROBERT | Secretary | 7411 FULLERTON ST, JACKSONVILLE, FL, 32256 |
LEDOUX ROBERT | Vice President | 7411 FULLERTON ST, JACKSONVILLE, FL, 32256 |
LEDOUX ROBERT | Agent | 7411 FULLERTON ST, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-11-29 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L17000245885. CONVERSION NUMBER 700000176247 |
LC AMENDMENT AND NAME CHANGE | 2017-08-30 | FEC ROW, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-30 | 7411 FULLERTON ST, SUITE 300, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2017-08-30 | 7411 FULLERTON ST, SUITE 300, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-30 | LEDOUX, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 7411 FULLERTON ST, SUITE 300, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2017-08-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-12-08 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State