Search icon

FRUITVILLE 1&2, LLC. - Florida Company Profile

Company Details

Entity Name: FRUITVILLE 1&2, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRUITVILLE 1&2, 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: 13 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000015822
FEI/EIN Number 262106729

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

Address: 1506 Mallard Lane, SARASOTA, FL, 34239, US
Mail Address: 1506 Mallard Lane, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNA JOHN EDr. Manager 1506 Mallard Lane, SARASOTA, FL, 34239
Hanna John EDr. Agent 1506 Mallard Lane, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-23 1506 Mallard Lane, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2014-02-23 1506 Mallard Lane, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2014-02-23 Hanna, John E, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-23 1506 Mallard Lane, Sarasota, FL 34239 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000019548 TERMINATED 1000000355734 SARASOTA 2012-10-16 2033-01-02 $ 481.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State