Entity Name: | FDG FLAGLER CENTER LAND 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 Dec 2010 (14 years ago) |
Date of dissolution: | 08 Apr 2024 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 08 Apr 2024 (a year ago) |
Document Number: | M10000005330 |
FEI/EIN Number |
450607808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o FECI, 350 NW 1st Avenue, Miami, FL, 33128, US |
Mail Address: | c/o FECI, P.O. Box 164739, Miami, FL, 33116, US |
ZIP code: | 33128 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COBB KOLLEEN O.P. | Vice President | c/o FECI, Miami, FL, 33116 |
GODOY JUAN | Vice President | c/o FECI, Miami, FL, 33116 |
ANDERSON MAURICIO H | Vice President | c/o FECI, Miami, FL, 33116 |
COBB KOLLEEN O | Agent | c/o FECI, Miami, FL, 33128 |
FDG MEZZANINE B LLC | Managing Member | c/o FECI, Miami, FL, 33116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-04-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | c/o FECI, 350 NW 1st Avenue, STE 200, Miami, FL 33128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | c/o FECI, 350 NW 1st Avenue, STE 200, Miami, FL 33128 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | c/o FECI, 350 NW 1st Avenue, STE 200, Miami, FL 33128 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-14 | COBB, KOLLEEN O.P. | - |
LC AMENDMENT | 2018-11-14 | - | - |
LC AMENDMENT | 2018-06-26 | - | - |
LC AMENDMENT | 2016-11-10 | - | - |
LC AMENDMENT | 2011-10-10 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2024-04-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-25 |
LC Amendment | 2018-11-14 |
LC Amendment | 2018-06-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State