Search icon

FL2, LLC

Company Details

Entity Name: FL2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000111243
FEI/EIN Number 830466983
Address: 4300 W. CYPRESS STREET, SUITE 150, TAMPA, FL, 33607
Mail Address: 555 GEST STREET, CINCINNATI, OH, 45203
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MILLARD STEPHEN D Agent 4300 W. CYPRESS STREET, TAMPA, FL, 33607

President

Name Role Address
KLUMP JEFFRY C President 555 GEST STREET, CINCINNATI, OH, 45203

Vice President

Name Role Address
POSEY RICHARD S Vice President 555 GEST STREET, CINCINNATI, OH, 45203
HATFIELD PAUL L Vice President 555 GEST STREET, CINCINNATI, OH, 45203
SCHAEFER JOHN A Vice President 555 GEST STREET, CINCINNATI, OH, 45203
NOELL DAVID K Vice President 555 GEST STREET, CINCINNATI, OH, 45203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-27
Florida Limited Liability 2006-11-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State