Search icon

FCS CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: FCS CONSTRUCTION, 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: 26 Jun 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M15000005084
FEI/EIN Number 471594921

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4300 Marsh Landing Blvd,, Suite 101, Jacksonville Beach, FL, 32250, US
Mail Address: 4300 Marsh Landing Blvd,, Suite 101, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Donohoe Kevin Owne 4300 Marsh Landing Blvd,, Jacksonville Beach, FL, 32250
DONOHOE KEVIN Chief Executive Officer 4300 Marsh Landing Blvd,, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4300 Marsh Landing Blvd,, Suite 101, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-04-27 4300 Marsh Landing Blvd,, Suite 101, Jacksonville Beach, FL 32250 -
LC AMENDMENT 2016-09-15 - -
LC STMNT OF RA/RO CHG 2016-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-24 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000550392 ACTIVE 1000000791786 ST JOHNS 2018-07-30 2028-08-02 $ 656.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Reg. Agent Resignation 2018-12-11
LC Amendment 2017-05-08
ANNUAL REPORT 2017-04-27
LC Amendment 2016-09-15
CORLCRACHG 2016-06-24
ANNUAL REPORT 2016-04-14
Foreign Limited 2015-06-26

Date of last update: 02 May 2025

Sources: Florida Department of State