Search icon

FLETCHER PROPERTIES, LLC

Company Details

Entity Name: FLETCHER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Sep 2004 (20 years ago)
Date of dissolution: 26 Feb 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: L04000066534
FEI/EIN Number 113722741
Address: 1530 THIRTY THIRD AVE., FT. LAUDERDALE, FL, 33311, US
Mail Address: 8502 Suttonview Drive, Charlotte, NC, 28269, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLETCHER CECIL A Agent 1530 THIRTY THIRD AVE, FT. LAUDERDALE, FL, 33311

President

Name Role Address
FLETCHER CECIL A President 8502 Suttonview Drive, Charlotte, NC, 28269

Chief Executive Officer

Name Role Address
FLETCHER WESLEY Chief Executive Officer 8502 Suttonview Drive, Charlotte, NC, 28269

Busi

Name Role Address
SHELTON SOJOURN Busi 8502 Suttonview Drive, Charlotte, NC, 28269

Treasurer

Name Role Address
FLETCHER NANCY Treasurer 8502 Suttonview Drive, Charlotte, NC, 28269

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2014-04-15 1530 THIRTY THIRD AVE., FT. LAUDERDALE, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 1530 THIRTY THIRD AVE., FT. LAUDERDALE, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2006-04-09 FLETCHER, CECIL A No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-09 1530 THIRTY THIRD AVE, FT. LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State