Entity Name: | FRYES TOOL AND RENTAL OF DUNNELLON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRYES TOOL AND RENTAL OF DUNNELLON, 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: | 12 Feb 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000005183 |
FEI/EIN Number |
721548448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5628 NW 8TH STREET, MARGATE, FL, 33063 |
Mail Address: | 5628 NW 8TH STREET, MARGATE, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOWLER JAMES | Managing Member | 11003 BOSTON DR., COOPER CITY, FL, 33026 |
FOWLER JAMES W | Agent | 11003 BOSTON DRIVE, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2010-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-30 | 11003 BOSTON DRIVE, COOPER CITY, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-30 | 5628 NW 8TH STREET, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2005-03-30 | 5628 NW 8TH STREET, MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-30 | FOWLER, JAMES W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State