Search icon

FLEMING GROUP OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: FLEMING GROUP OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEMING GROUP OF FLORIDA, 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: 03 Nov 2015 (9 years ago)
Date of dissolution: 15 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L15000186692
FEI/EIN Number 47-5485577

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

Address: 8585 Criterion Dr, Colorado Springs, CO, 80920, US
Mail Address: 8585 Criterion Dr, Colorado Springs, CO, 80920, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REES QUAN Auth 8585 Criterion Dr, Colorado Springs, CO, 80920
Buitendag Mark Mark Bu Agent 5663 Greenland Road, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112848 FLEMING GROUP EXPIRED 2015-11-05 2020-12-31 - 11636 DAVIS CREEK RD E, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-15 - -
CHANGE OF MAILING ADDRESS 2019-03-06 8585 Criterion Dr, 62865, Colorado Springs, CO 80920 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 8585 Criterion Dr, 62865, Colorado Springs, CO 80920 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 5663 Greenland Road, 902, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2018-03-27 Buitendag, Mark, Mark Buitendag -
LC DISSOCIATION MEM 2018-01-22 - -
REINSTATEMENT 2016-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2020-06-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-27
CORLCDSMEM 2018-01-22
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-02
Florida Limited Liability 2015-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State