Entity Name: | FIDO UNLIMITED, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIDO UNLIMITED, L.L.C. 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: |
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: | 01 Jun 2011 (14 years ago) |
Date of dissolution: | 17 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2025 (4 months ago) |
Document Number: | L11000064215 |
FEI/EIN Number |
320346701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 503 MACCHI AVENUE, OAKLAND, FL, 34787, US |
Mail Address: | 503 MACCHI AVENUE, OAKLAND, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUENO ELSA I | Managing Member | 503 MACCHI AVENUE, OAKLAND, FL, 34787 |
DUENO ELSA I | Agent | 503 MACCHI AVENUE, OAKLAND, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000079157 | FIDO UNLIMITED | EXPIRED | 2011-08-09 | 2016-12-31 | - | 503 MACCHI AVENUE, OAKLAND, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-17 | - | - |
LC NAME CHANGE | 2016-04-29 | FIDO UNLIMITED, L.L.C. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 503 MACCHI AVENUE, OAKLAND, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 503 MACCHI AVENUE, OAKLAND, FL 34787 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-17 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-05-20 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-06 |
LC Name Change | 2016-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State