Search icon

THE FENIGOR GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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