Entity Name: | FDC CLEARWATER SPE, 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: | 27 Jul 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M16000006020 |
FEI/EIN Number |
61-1798722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 BROOKSTONE CENTRE PKWY, COLUMBUS, GA, 31904, US |
Mail Address: | 900 BROOKSTONE CENTRE PKWY, COLUMBUS, GA, 31904, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BURR & FORMAN LLP | Agent | ATTN: LINA ANGELICI, TAMPA, FL, 33602 |
FLOURNOY THOMAS H | President | 900 BROOKSTONE CENTRE PKWY, COLUMBUS, GA, 31904 |
BREWER JEREMY | Secretary | 900 BROOKSTONE CENTRE PKWY, COLUMBUS, GA, 31904 |
MIES JOEL | Vice President | 900 BROOKSTONE CENTRE PKWY, COLUMBUS, GA, 31904 |
FDC BAYVUE MEMBER, LLC | Manager | 900 BROOKSTONE CENTRE PKWY, COLUMBUS, GA, 31904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2016-10-31 | - | - |
LC NAME CHANGE | 2016-09-15 | FDC CLEARWATER SPE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-16 |
LC Amendment | 2016-10-31 |
LC Name Change | 2016-09-15 |
Foreign Limited | 2016-07-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State