Entity Name: | FCB REO REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jun 2014 (11 years ago) |
Date of dissolution: | 11 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Mar 2020 (5 years ago) |
Document Number: | M14000004371 |
FEI/EIN Number | 32-0443030 |
Address: | 1111 Bay Avenue, Suite 501, Columbus, GA, 31901, US |
Mail Address: | 1111 Bay Avenue, Suite 501, Columbus, GA, 31901, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Gordy Richard | Manager | 1111 Bay Avenue, Suite 501, Columbus, GA, 31901 |
Name | Role | Address |
---|---|---|
Young Mary Maurice | Secretary | 1111 Bay Avenue, Columbus, GA, 31901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 1111 Bay Avenue, Suite 501, Columbus, GA 31901 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 1111 Bay Avenue, Suite 501, Columbus, GA 31901 | No data |
LC STMNT OF RA/RO CHG | 2019-02-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-22 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-03-11 |
ANNUAL REPORT | 2019-04-04 |
CORLCRACHG | 2019-02-22 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-29 |
Foreign Limited | 2014-06-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State