Entity Name: | FBNE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FBNE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Aug 2002 (23 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Jan 2017 (8 years ago) |
Document Number: | L02000022204 |
FEI/EIN Number |
043709960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10373 Quail Crown Drive, Naples, FL, 34119, US |
Mail Address: | 10373 Quail Crown Drive, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUXTON REGINALD A | Managing Member | 10373 Quail Crown Drive, Naples, FL, 34119 |
Buxton Sandra L | Authorized Member | 10373 Quail Crown Drive, Naples, FL, 34119 |
BUXTON REGINALD A | Agent | 10373 Quail Crown Drive, Naples, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000004493 | LIFE IN NAPLES | ACTIVE | 2013-01-14 | 2028-12-31 | - | 10373 QUAIL CROWN DRIVE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 10373 Quail Crown Drive, Naples, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 10373 Quail Crown Drive, Naples, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | BUXTON, REGINALD AJR | - |
CHANGE OF MAILING ADDRESS | 2022-01-13 | 10373 Quail Crown Drive, Naples, FL 34119 | - |
LC AMENDMENT | 2017-01-03 | - | - |
LC AMENDMENT | 2013-01-14 | - | - |
CANCEL ADM DISS/REV | 2009-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-04 |
LC Amendment | 2017-01-03 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State