Search icon

FL PRESERVATION LLC

Company Details

Entity Name: FL PRESERVATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2024 (7 months ago)
Document Number: L09000110628
FEI/EIN Number 27-1194757
Mail Address: 4628 Harbour Village Blvd, unit 2303, Port Orange, FL 32127
Address: 2500 Lee Road, Unit 233, WInter Park, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DEW, GREG S Agent 4628 Harbour Village Blvd, unit 2303, Port Orange, FL 32127

Managing Member

Name Role Address
Dew, Greg S Managing Member 4628 Harbour Village Blvd, unit 2303 Port Orange, FL 32127

Manager

Name Role Address
DUMOND CAPPS, SUSAN Manager 435 CHASE PLANTATION PARKWAY, HOOVER, AL 35244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043009 SUTTON PLACE HARDSCAPES ACTIVE 2014-05-01 2029-12-31 No data 4628 HARBOUR VILLAGE BLVD, UNIT 2303, PORT ORANGE, FL, 32127
G12000046218 FLP HARDSCAPES EXPIRED 2012-05-17 2017-12-31 No data 410 N SHINE AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-26 No data No data
CHANGE OF MAILING ADDRESS 2024-02-01 2500 Lee Road, Unit 233, WInter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 4628 Harbour Village Blvd, unit 2303, Port Orange, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 2500 Lee Road, Unit 233, WInter Park, FL 32789 No data

Documents

Name Date
LC Amendment 2024-06-26
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-04

Date of last update: 25 Jan 2025

Sources: Florida Department of State