Search icon

FULLTROT CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: FULLTROT CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULLTROT CAPITAL 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: 24 Mar 2014 (11 years ago)
Date of dissolution: 30 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2021 (4 years ago)
Document Number: L14000047717
FEI/EIN Number 46-5358627

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

Address: 952 International Parkway, Lake Mary, FL, 32746, US
Mail Address: 952 International Parkway, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chidolue Ayesha Manager 952 International Parkway, Lake Mary, FL, 32746
The Chidolue Law Firm Agent 952 International Parkway, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 952 International Parkway, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-04-17 The Chidolue Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 952 International Parkway, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-04-17 952 International Parkway, Lake Mary, FL 32746 -
LC AMENDMENT AND NAME CHANGE 2017-07-07 FULLTROT CAPITAL LLC -
LC NAME CHANGE 2016-05-13 FULLTROT INVESTMENTS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-30
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
LC Amendment and Name Change 2017-07-07
ANNUAL REPORT 2017-04-06
LC Name Change 2016-05-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07
Florida Limited Liability 2014-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State