Search icon

FLEET WHEELS, LLC - Florida Company Profile

Company Details

Entity Name: FLEET WHEELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEET WHEELS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2002 (22 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: L02000034824
FEI/EIN Number 562323328

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

Address: 3200 S Congress Ave, Boynton Beach, FL, 33426, US
Mail Address: 3200 S Congress Ave, Ste 205, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS RONALD Treasurer 3200 SOUTH CONGRESS AVE, BOYNTON BEACH, FL, 33426
SANTIAGO RAMIREZ Director 3200 SOUTH CONGRESS AVE, BOYNTON BEACH, FL, 33426
Mott Gary Secretary 3200 SOUTH CONGRESS AVE, BOYNTON BEACH, FL, 33426
FLEET LEASE DISPOSAL, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 3200 SOUTH CONGRESS AVE, SUITE 205, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-22 3200 S Congress Ave, STE 205, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-11-22 3200 S Congress Ave, STE 205, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Fleet Lease Disposal Inc -
LC DISSOCIATION MEM 2015-10-27 - -
LC STMNT OF RA/RO CHG 2015-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03
CORLCRACHG 2015-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State