Search icon

FLUENT SYSTEMS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLUENT SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2009 (16 years ago)
Date of dissolution: 18 Dec 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2023 (2 years ago)
Document Number: L09000035764
FEI/EIN Number 264703403
Address: 17829 Garsalaso Circle, Brooksville, FL, 34604, US
Mail Address: P. O. Box 304, DUNEDIN, FL, 34697, US
ZIP code: 34604
City: Brooksville
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cofield Karen M Vice President P. O. Box 304, DUNEDIN, FL, 34697
Casper Troy Chief Information Officer P. O. Box 304, DUNEDIN, FL, 34697
Cofield James L Agent 17829 Garsalaso Circle, Brooksville, FL, 34604
COFIELD JAMES L President P. O. Box 304, DUNEDIN, FL, 34697
COFIELD JAMES L Secretary P. O. Box 304, DUNEDIN, FL, 34697
COFIELD JAMES L Treasurer P. O. Box 304, DUNEDIN, FL, 34697
PATEL JITEN Chief Technical Officer P. O. Box 304, DUNEDIN, FL, 34697

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007537 MSA SETTLEMENTS ACTIVE 2020-01-16 2025-12-31 - 5300 WEST CYPRESS STREET, TAMPA, FL, 33607
G19000063092 MSA SETTLEMENTS EXPIRED 2019-05-30 2024-12-31 - 1324 SEVEN SPRINGS BLVD !40, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 17829 Garsalaso Circle, Brooksville, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 17829 Garsalaso Circle, Brooksville, FL 34604 -
CHANGE OF MAILING ADDRESS 2013-04-23 17829 Garsalaso Circle, Brooksville, FL 34604 -
REGISTERED AGENT NAME CHANGED 2013-04-23 Cofield, James L. -
MERGER 2012-04-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000122119

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State