Search icon

FL FLORIDA, INC.

Company Details

Entity Name: FL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Nov 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Sep 2018 (6 years ago)
Document Number: F05141
FEI/EIN Number 59-2278941
Address: 12601 New Brittany Boulevard, Fort Myers, FL 33907
Mail Address: 12601 New Brittany Boulevard, Fort Myers, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Schutt, Darrin R, Esq. Agent 12601 New Brittany Boulevard, Fort Myers, FL 33907

President

Name Role Address
ROTERMUND, ULRICH President 26131 Fawnwood Court, Bonita Springs, FL 34134

Director

Name Role Address
ROTERMUND, ULRICH Director 26131 Fawnwood Court, Bonita Springs, FL 34134

Secretary

Name Role Address
Schutt, Darrin R Secretary 12601 New Brittany Boulevard, Building 19 Fort Myers, FL 33907

Vice President

Name Role Address
Rotermund, Reuben Vice President 26131 Fawnwood Court, Bonita Springs, FL 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 12601 New Brittany Boulevard, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2020-06-16 12601 New Brittany Boulevard, Fort Myers, FL 33907 No data
NAME CHANGE AMENDMENT 2018-09-13 FL FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 2017-03-01 Schutt, Darrin R, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 12601 New Brittany Boulevard, Fort Myers, FL 33907 No data
MERGER 2006-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000061873

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-08-18
AMENDED ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2019-02-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State