Search icon

FIDO UNLIMITED, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DUENO ELSA I Managing Member 503 MACCHI AVENUE, OAKLAND, FL, 34787
DUENO ELSA I Agent 503 MACCHI AVENUE, OAKLAND, FL, 34787

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2762.00
Total Face Value Of Loan:
2762.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State