Search icon

FLEETWOOD LAND, LLC - Florida Company Profile

Company Details

Entity Name: FLEETWOOD LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEETWOOD LAND, 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: 14 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000025501
FEI/EIN Number 202518017

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

Address: 9112 BOYCE AVE., ORLANDO, FL, 32824, US
Mail Address: 9112 BOYCE AVE., ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aburish Nasser S Manager 10782 Wharton Ct, ORLANDO, FL, 32821
ABURISH NASSER S Agent 10782 Wharton Ct, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106466 SPECIALTY BUS AND TRUCK REPAIR EXPIRED 2015-10-19 2020-12-31 - 9112 BOYCE AVENUE, ORLANDO, FL, 32824
G13000071045 SPECIALTY BUS AND TRUCK REPAIR EXPIRED 2013-07-09 2018-12-31 - 9112 BOYCE AVE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 10782 Wharton Ct, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 2019-01-18 ABURISH, NASSER S -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 9112 BOYCE AVE., ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2010-03-09 9112 BOYCE AVE., ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2019-01-18
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2016-04-27
Reinstatement 2015-09-16
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State