Search icon

FUELTEC SYSTEMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FUELTEC SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUELTEC SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2020 (5 years ago)
Document Number: L08000055795
FEI/EIN Number 262745894

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

Address: 3821 N. MAIN STREET, GRANITE FALLS, NC, 28630, US
Mail Address: 3821 N. MAIN STREET, GRANITE FALLS, NC, 28630, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENZ RONALD L Agent 5145 TURTLE CREEK PL, Ft. Pierce, FL, 34981
MCALLISTER WILLIAM S Managing Member 11388 OKEECHOBEE BOULEVARD, ROYAL PALM BEACH, FL, 33411
LENZ RONALD L Managing Member 3821 N. MAIN ST., GRANITE FALLS, NC, 28630

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 3821 N. MAIN STREET, GRANITE FALLS, NC 28630 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-26 5145 TURTLE CREEK PL, Ft. Pierce, FL 34981 -
CHANGE OF MAILING ADDRESS 2024-06-26 3821 N. MAIN STREET, GRANITE FALLS, NC 28630 -
REINSTATEMENT 2020-12-18 - -
REGISTERED AGENT NAME CHANGED 2020-12-18 LENZ, RONALD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-04-17 - -
REINSTATEMENT 2018-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-12-18
LC Amendment 2019-04-17
ANNUAL REPORT 2019-02-19

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34875
Current Approval Amount:
34875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35179.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State