Entity Name: | CENTRAL FLORIDA FLEET 2 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Mar 2013 (12 years ago) |
Date of dissolution: | 29 Aug 2014 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Aug 2014 (10 years ago) |
Document Number: | L13000043255 |
Address: | 7432 HWY 50, GROVELAND, FL, 34736, US |
Mail Address: | 15420 CR 565A, CLERMONT, FL, 34711, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER, RUSHMER, WERRENRATH, DICKSON, TEIL | Agent | 390 NORTH ORANGE AVE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
JOHN MUDD JR | Manager | 15420 CR 565A, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000028525 | CENTRAL FLORIDA FLEET INC | EXPIRED | 2013-03-22 | 2018-12-31 | No data | 15420 CR 565A, CLERMONT, FL, 34711 |
G13000028528 | CENTRAL FLORIDA TOWING | EXPIRED | 2013-03-22 | 2018-12-31 | No data | 15420 CR 565A, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2014-08-29 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000056164 | ACTIVE | 1000000647867 | LAKE | 2014-11-26 | 2035-01-08 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2014-08-29 |
Reg. Agent Resignation | 2014-07-30 |
CORLCMMRES | 2013-12-23 |
Florida Limited Liability | 2013-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State