Search icon

FLETCHER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FLETCHER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLETCHER PROPERTIES, 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: 09 Sep 2004 (21 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
FLETCHER CECIL A President 8502 Suttonview Drive, Charlotte, NC, 28269
FLETCHER WESLEY Chief Executive Officer 8502 Suttonview Drive, Charlotte, NC, 28269
SHELTON SOJOURN Busi 8502 Suttonview Drive, Charlotte, NC, 28269
FLETCHER NANCY Treasurer 8502 Suttonview Drive, Charlotte, NC, 28269
FLETCHER CECIL A Agent 1530 THIRTY THIRD AVE, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-15 1530 THIRTY THIRD AVE., FT. LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 1530 THIRTY THIRD AVE., FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2006-04-09 FLETCHER, CECIL A -
REGISTERED AGENT ADDRESS CHANGED 2006-04-09 1530 THIRTY THIRD AVE, FT. LAUDERDALE, FL 33311 -

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: 02 Apr 2025

Sources: Florida Department of State