v3.26.1
N-2 - $ / shares
3 Months Ended
Mar. 31, 2026
Dec. 31, 2025
Mar. 31, 2025
Dec. 31, 2024
Cover [Abstract]        
Entity Central Index Key 0001899996      
Amendment Flag false      
Securities Act File Number 814-01645      
Document Type 10-Q      
Entity Registrant Name Fidelity Private Credit Company LLC      
Entity Address, Address Line One 245 Summer Street      
Entity Address, City or Town Boston      
Entity Address, State or Province MA      
Entity Address, Postal Zip Code 02210      
City Area Code 617      
Local Phone Number 563-7000      
Entity Emerging Growth Company true      
Entity Ex Transition Period false      
Other Annual Expenses [Abstract]        
Other Expenses, Note [Text Block]

Other Expenses

For the three months ended March 31, 2026 and 2025, total other expenses were $1.4 million and $1.1 million, respectively. The increase in total other expenses was primarily driven by an increase in professional fees and other general and administrative expenses driven by the larger portfolio and associated costs with managing the Fund.

     
Management Fee not based on Net Assets, Note [Text Block]

Management Fees

For the three months ended March 31, 2026 and 2025, management fees were $2.5 million and $2.4 million, respectively. The increase in management fees was due to increase in the average daily net assets, compared to the three months ended March 31, 2025. Management fees are payable monthly in arrears at an annual rate of 1.25% of the average daily net assets of the Fund throughout the month.

     
General Description of Registrant [Abstract]        
Risk Factors [Table Text Block]

Item 1A. Risk Factors.

In addition to the other information set forth in this report, you should carefully consider the risk factors disclosed on our annual report on Form 10-K for the year ended December 31, 2025, filed with the U.S. Securities and Exchange Commission (SEC”) on March 23, 2026.

     
NAV Per Share $ 9.36 $ 9.28 $ 9.69 $ 9.68