Search icon

FUEGO PERFORMANCES LLC - Florida Company Profile

Company Details

Entity Name: FUEGO PERFORMANCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUEGO PERFORMANCES 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 Oct 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000249830
FEI/EIN Number 83-3292257

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

Address: 9200 NW 39TH AVE, GAINESVILLE, FL, 32606, US
Mail Address: 9200 NW 39TH AVE, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
michael hollier p Authorized Member 2013 ne 58th st, ocala, FL, 34479
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000159720 XENO ACTIVE 2022-12-27 2027-12-31 - 1429 SW WACAHOOTA RD, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 9200 NW 39TH AVE, STE 130, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2022-05-03 9200 NW 39TH AVE, STE 130, GAINESVILLE, FL 32606 -
REINSTATEMENT 2021-05-12 - -
REGISTERED AGENT NAME CHANGED 2021-05-12 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-05-03
REINSTATEMENT 2021-05-12
Florida Limited Liability 2018-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State