Entity Name: | FENN PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FENN PROPERTIES, 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: | 20 Apr 2004 (21 years ago) |
Date of dissolution: | 15 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Aug 2023 (2 years ago) |
Document Number: | L04000030202 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1272 SCENIC GULF DR, P4, MIRAMAR BEACH, FL, 32550 |
Mail Address: | 1272 SCENIC GULF DR, P4, MIRAMAR BEACH, FL, 32550 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FENN BRADLEY M | Managing Member | 1272 SCENIC GULF DR. #P4, MIRAMAR BEACH, FL, 32550 |
Fenn Farris J | memb | 1272 SCENIC GULF DR, MIRAMAR BEACH, FL, 32550 |
FENN BRADLEY M | Agent | 1272 SCENIC GULF DR, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-15 | - | - |
PENDING REINSTATEMENT | 2013-01-02 | - | - |
REINSTATEMENT | 2013-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-02 | 1272 SCENIC GULF DR, P4, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2013-01-02 | 1272 SCENIC GULF DR, P4, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-02 | 1272 SCENIC GULF DR, P4, MIRAMAR BEACH, FL 32550 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-29 | FENN, BRADLEY M | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-15 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State