Entity Name: | FLEETWOOD CLEANERS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLEETWOOD CLEANERS II, 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: |
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: | 07 Jan 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L03000000657 |
FEI/EIN Number |
223891111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4343 HENDERSON BLVD. STE 110, TAMPA, FL, 33629 |
Mail Address: | 4343 HENDERSON BLVD. STE 110, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER JON G | Managing Member | 2686 EASY ST., EDINBURG, TX, 78539 |
Jon Turner G | Agent | 4343 Henderson Blvd, TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08038900206 | DRY CLEANING DEPOT | EXPIRED | 2008-02-07 | 2013-12-31 | - | 1761 STATE ROAD 60 EAST, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-28 | Jon , Turner G | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-28 | 4343 Henderson Blvd, 110, TAMPA, FL 33629 | - |
LC AMENDMENT | 2010-06-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-03 | 4343 HENDERSON BLVD. STE 110, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2010-06-03 | 4343 HENDERSON BLVD. STE 110, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-28 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-09-14 |
LC Amendment | 2010-06-03 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-01-24 |
ANNUAL REPORT | 2008-01-12 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-03-02 |
ANNUAL REPORT | 2005-08-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State