Entity Name: | JOHN J FLEMING LIVING TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN J FLEMING LIVING TRUST 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. |
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: | 04 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2019 (5 years ago) |
Document Number: | L11000015316 |
FEI/EIN Number |
274815340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4237 SW HIGH MEADOWS AVENUE, PALM CITY, FL, 34990, US |
Mail Address: | 4237 SW HIGH MEADOWS AVENUE, PALM CITY, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMING JOHN J | Managing Member | 216 FAIR SAILING ROAD, MOUNT PLEASANT, SC, 29466 |
TRUZZOLINO BARBARA | Managing Member | 1372 ARDEN AVENUE, STATEN ISLAND, NY, 10312 |
FLEMING WAYNE | Managing Member | 140 EDGEGROVE, STATEN ISLAND, NY, 10312 |
FLEMING GARY | Managing Member | 61 SHIRLEY AVENUE, STATEN ISLAND, NY, 10312 |
FLEMMING JOHN J | Agent | 4237 SW MEADOWS AVENUE, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-03 | 4237 SW HIGH MEADOWS AVENUE, PALM CITY, FL 34990 | - |
REINSTATEMENT | 2019-11-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-22 | FLEMMING , JOHN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2011-03-04 | JOHN J FLEMING LIVING TRUST LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-11 |
REINSTATEMENT | 2019-11-22 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State