Search icon

DAVID W. FESSLER, LLC - Florida Company Profile

Company Details

Entity Name: DAVID W. FESSLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID W. FESSLER, 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: 05 Jan 2004 (21 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: L04000002524
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 moss dr, Debary, FL, 32713, US
Mail Address: 101 moss dr, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FESSLER DAVID W Manager 101 moss dr, Debary, FL, 32713
FESSLER DAVID W Agent 101 moss dr, Debary, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 101 moss dr, Debary, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 101 moss dr, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2018-04-16 101 moss dr, Debary, FL 32713 -
REINSTATEMENT 2016-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-17 - -
REGISTERED AGENT NAME CHANGED 2014-12-17 FESSLER, DAVID W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-03-19
REINSTATEMENT 2014-12-17
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State