Entity Name: | FUELD MARKETING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUELD MARKETING 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: | 08 Mar 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000047946 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 W. Cypress Creek Rd, Fort Lauderdale, FL, 33309, US |
Mail Address: | 1451 W. Cypress Creek Rd, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FUELD MARKETING LLC, COLORADO | 20211634979 | COLORADO |
Name | Role | Address |
---|---|---|
Rochelle Raymond CEO | Auth | 1451 W. Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
Rochelle Raymond CEO | Agent | 1451 W. Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-19 | Rochelle , Raymond, CEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 1451 W. Cypress Creek Rd, Suite 300, Fort Lauderdale, FL 33309 | - |
REINSTATEMENT | 2022-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 1451 W. Cypress Creek Rd, Suite 300, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 1451 W. Cypress Creek Rd, Suite 300, Fort Lauderdale, FL 33309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000751873 | LAPSED | 2017006428CC23 | MIAMI-DADE COUNTY COURT CLERK | 2019-10-17 | 2024-11-20 | $17,418.17 | UNION SQUARE MEDIA GROUP, LLC, 350 LINCOLN RD. 2ND FL, MIAMI BEACH, FL 33139 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-05-19 |
REINSTATEMENT | 2022-01-12 |
ANNUAL REPORT | 2020-09-25 |
REINSTATEMENT | 2019-01-31 |
Florida Limited Liability | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State