Search icon

FLEETWOOD CLEANERS II, LLC

Company Details

Entity Name: FLEETWOOD CLEANERS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L03000000657
FEI/EIN Number 223891111
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

Agent

Name Role Address
Jon Turner G Agent 4343 Henderson Blvd, TAMPA, FL, 33629

Managing Member

Name Role Address
TURNER JON G Managing Member 2686 EASY ST., EDINBURG, TX, 78539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08038900206 DRY CLEANING DEPOT EXPIRED 2008-02-07 2013-12-31 No data 1761 STATE ROAD 60 EAST, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-28 Jon , Turner G No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-28 4343 Henderson Blvd, 110, TAMPA, FL 33629 No data
LC AMENDMENT 2010-06-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-03 4343 HENDERSON BLVD. STE 110, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2010-06-03 4343 HENDERSON BLVD. STE 110, TAMPA, FL 33629 No data

Documents

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 Feb 2025

Sources: Florida Department of State