Search icon

FUZION MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: FUZION MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUZION MANAGEMENT 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: 14 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L11000031164
FEI/EIN Number 45-0881995

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

Address: 11 N BUMBY AVE,, ORLANDO, FL, 32803, US
Mail Address: 11 N BUMBY AVE,, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHEUP DENISE Manager 11 S Bumby Avenue, ORLANDO, FL, 32803
CROW JAY Manager 11 S Bumby Ave, ORLANDO, FL, 32803
CROW JAY Secretary 11 S Bumby Ave, ORLANDO, FL, 32803
LEHEUP DENISE Treasurer 11 S Bumby Ave, ORLANDO, FL, 32803
LEHEUP DENISE Agent 11 N BUMBY AVE,, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-27 - -
LC STMNT OF RA/RO CHG 2017-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-02 11 N BUMBY AVE,, SUITE 200, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2017-08-02 11 N BUMBY AVE,, SUITE 200, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2017-08-02 LEHEUP, DENISE -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 11 N BUMBY AVE,, SUITE 200, ORLANDO, FL 32803 -
LC AMENDMENT 2011-08-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-07
CORLCRACHG 2017-08-02
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State