Search icon

FRYES TOOL AND RENTAL OF DUNNELLON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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