Search icon

ALLIED BOB FENCING LLC - Florida Company Profile

Company Details

Entity Name: ALLIED BOB FENCING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED BOB FENCING 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: 07 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000013903
FEI/EIN Number 202273971

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

Address: 179 HERON AVE, NAPLES, FL, 34108
Mail Address: P.O. Box 110487, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMP ROBERT D Agent 179 HERON AVE, NAPLES, FL, 341082174
KEMP ROBERT D Manager 179 HERON AVE, NAPLES, FL, 34108
KEMP VERNA J Managing Member 179 HERON AVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 179 HERON AVE, NAPLES, FL 34108-2174 -
CHANGE OF MAILING ADDRESS 2021-03-16 179 HERON AVE, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2021-03-16 KEMP, ROBERT D. -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-16 179 HERON AVE, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-19
REINSTATEMENT 2011-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6691268102 2020-07-22 0455 PPP 179 HERON AVE, NAPLES, FL, 34108-2174
Loan Status Date 2022-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4332
Loan Approval Amount (current) 4332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34108-2174
Project Congressional District FL-19
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State