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