Search icon

FLEETWOOD CLEANERS II, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TURNER JON G Managing Member 2686 EASY ST., EDINBURG, TX, 78539
Jon Turner G Agent 4343 Henderson Blvd, TAMPA, FL, 33629

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 - 1761 STATE ROAD 60 EAST, VALRICO, FL, 33594

Events

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 -

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 Apr 2025

Sources: Florida Department of State