Entity Name: | FERNANDO MENDOZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 04 May 2005 (20 years ago) |
Date of dissolution: | 24 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jul 2018 (7 years ago) |
Document Number: | L05000045639 |
FEI/EIN Number | 03-0568835 |
Address: | 1490 POLARIS ST., MERRITT ISLAND, FL 32953 |
Mail Address: | 1490 POLARIS ST., MERRITT ISLAND, FL 32953 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493004QC7VR8UI74H32 | L05000045639 | US-FL | GENERAL | INACTIVE | No data | |||||||||||||||||||
|
Legal | C/O DAVENPORT, JOHN, 1490 POLARIS ST., MERRITT ISLAND, US-FL, US, 32953 |
Headquarters | 1490 Polaris Street, Merritt Island, US-FL, US, 32953 |
Registration details
Registration Date | 2017-10-19 |
Last Update | 2023-08-04 |
Status | RETIRED |
Next Renewal | 2018-10-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L05000045639 |
Name | Role | Address |
---|---|---|
DAVENPORT, JOHN | Agent | 1490 POLARIS ST., MERRITT ISLAND, FL 32953 |
Name | Role | Address |
---|---|---|
Mendoza, Jennifer | Managing Member | 1490 POLARIS ST., MERRITT ISLAND, FL 32953 |
Name | Role | Address |
---|---|---|
MENDOZA, FERNANDO | Authorized Member | 1490 POLARIS ST, MERRITT ISLAND, FL 32953 |
Name | Role | Address |
---|---|---|
DAVENPORT, JOHN | Manager | 1490 POLARIS ST, MERRITT ISLAND, FL 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-24 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2015-08-17 | FERNANDO MENDOZA, LLC | No data |
NAME CHANGE AMENDMENT | 2005-09-20 | CLEVENGER PROPERTIES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
LC Amendment and Name Change | 2015-08-17 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-06-28 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State