Entity Name: | FLEET MAINTENANCE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Jun 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M07000003363 |
FEI/EIN Number | 205251410 |
Address: | 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823, US |
Mail Address: | 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CLARK RANDALL T | Manager | 502 E. BRIDGERS AVENUE, AUBURNDALE, FL, 33823 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000005568 | FUELCO | EXPIRED | 2011-01-12 | 2016-12-31 | No data | ATTN: LEGAL DEPT., P.O.BOX 67, AUBURNDALE, FL, 33823-0067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC AMENDMENT | 2017-09-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000057332 | TERMINATED | 1000000447263 | POLK | 2012-12-26 | 2023-01-02 | $ 630.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
Reg. Agent Resignation | 2025-01-07 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-16 |
LC Amendment | 2017-09-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State