Search icon

FLORIDA TEAM MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA TEAM MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA TEAM MANAGEMENT, LLC 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: 20 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L02000006525
FEI/EIN Number 371424693

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

Address: 1479 SELBYDON WAY, WINTER GARDEN, FL, 34787
Mail Address: 1479 SELBYDON WAY, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NILSEN JIMMY O President 1479 SELBYDON WAY, WINTER GARDEN, FL, 34787
NILSEN NICOLA H Manager 1479 SELBYDON WAY, WINTER GARDEN, FL, 34787
NILSEN JIMMY O Agent 1479 SELBYDON WAY, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-11 1479 SELBYDON WAY, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-11 1479 SELBYDON WAY, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2009-04-13 1479 SELBYDON WAY, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2007-04-30 NILSEN, JIMMY O -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001805366 TERMINATED 1000000557199 POLK 2013-12-02 2033-12-26 $ 4,778.75 STATE OF FLORIDA0005545
J10001129185 TERMINATED 1000000193539 LAKE 2010-12-01 2020-12-22 $ 615.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10001067609 TERMINATED 1000000193536 POLK 2010-11-08 2030-11-19 $ 2,536.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10001067617 TERMINATED 1000000193537 POLK 2010-11-08 2030-11-19 $ 2,206.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-06-26
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State