Entity Name: | THE FENIGOR GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FENIGOR GROUP 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: | 11 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | L03000013205 |
FEI/EIN Number |
421587458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2039 SE 15TH STREET, CAPE CORAL, FL, 33990 |
Mail Address: | 1501 St Andrew St Ste C104, La Crosse, WI, 54603, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASS JUSTIN T | Manager | 1501 St Andrew St Ste C104, La Crosse, WI, 54603 |
HASS GOODWIN D | Managing Member | 2039 SE 15TH STREET, CAPE CORAL, FL, 33990 |
HASS CARMEN M | Managing Member | W5229 BOMA ROAD, LA CROSSE, WI, 54601 |
HASS JUSTIN T | Agent | 2039 SE 15TH STREET, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-07-29 | 2039 SE 15TH STREET, CAPE CORAL, FL 33990 | - |
REINSTATEMENT | 2019-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | HASS, JUSTIN T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-01 | 2039 SE 15TH STREET, CAPE CORAL, FL 33990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-16 | 2039 SE 15TH STREET, CAPE CORAL, FL 33990 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-07-29 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State