Search icon

FULLER PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: FULLER PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULLER PROPERTIES II, 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: 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: 18 Mar 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Mar 2013 (12 years ago)
Document Number: L13000040938
FEI/EIN Number NOT APPLICABLE

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

Address: 32819 WOLF'S TRAIL, SORRENTO, FL, 32776
Mail Address: P.O. BOX 633, EUSTIS, FL, 32727
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER GEORGE H Managing Member 32819 WOLF'S TRAIL, SORRENTO, FL, 32776
FULLER MARCY M Managing Member 32819 WOLF'S TRAIL, SORRENTO, FL, 32776
Fuller Beau Manager 32819 WOLF'S TRAIL, SORRENTO, FL, 32776
FULLER GEORGE H Agent 32819 WOLF'S TRAIL, SORRENTO, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005611 FAS SERVICES EXPIRED 2016-01-14 2021-12-31 - PO BOX 633, EUSTIS, FL, 32727

Events

Event Type Filed Date Value Description
CONVERSION 2013-03-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000003366. CONVERSION NUMBER 300000130123

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State