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. |
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 |
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 | - |
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 | - | - |
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