Search icon

FLTVT, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLTVT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLTVT, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 31 Jan 2000 (25 years ago)
Date of dissolution: 12 Jan 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: L00000001097
FEI/EIN Number 481225754

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

Mail Address: PO BOX 16460, PHOENIX, AZ, 85011
Address: 1550 E MISSOURI STE 300, PHOENIX, AZ, 85014
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
VAN TUYL LARRY Manager 4020 N. MACARTHUR BLVD,, #122-110, IRVING, TX, 75038
HOLCOMB ROBERT J Secretary 8500 SHAWNEE MISSION PKWY STE 200, SHAWNEE MISSION, KS, 66202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000117813 TRDPARTSCENTER.COM EXPIRED 2009-06-11 2014-12-31 - 1160 RINEHART ROAD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CONVERSION 2015-01-12 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FLTVT, L.L.C.. CONVERSION NUMBER 900000148449
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 1550 E MISSOURI STE 300, PHOENIX, AZ 85014 -
CHANGE OF MAILING ADDRESS 2011-06-14 1550 E MISSOURI STE 300, PHOENIX, AZ 85014 -
REGISTERED AGENT NAME CHANGED 2005-10-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2005-10-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Conversion 2015-01-12
AMENDED ANNUAL REPORT 2014-12-17
AMENDED ANNUAL REPORT 2014-11-26
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State