Entity Name: | THE FENCE MEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FENCE MEN, 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: | 21 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2024 (a year ago) |
Document Number: | L05000028800 |
FEI/EIN Number |
550914543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1142 PRECISION STREET, HOLIDAY, FL, 34691-5627, UN |
Mail Address: | 1142 PRECISION STREET, HOLIDAY, FL, 34691-5627 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OVERMYER LEROY | Managing Member | 1515 RAINVILLE STREET, TARPON SPRINGS, FL, 34689 |
OVERMYER LEE | Managing Member | 1153 PRECISION STREET, HOLIDAY, FL, 34691 |
OVERMYER LEROY | Agent | 1515 RAINVILLE STREET, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-04 | OVERMYER, LEROY | - |
REINSTATEMENT | 2022-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2013-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-26 | 1142 PRECISION STREET, HOLIDAY, FL 34691-5627 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-09 |
REINSTATEMENT | 2022-10-04 |
ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State