Entity Name: | 739 FENTRESS BLVD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
739 FENTRESS BLVD, 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: | 08 Sep 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000088609 |
FEI/EIN Number |
203934128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MICHAEL J. WALTHER, MANAGER, 2441 BELLEVUE AVENUE, DAYTONA BEACH, FL, 32114, US |
Mail Address: | C/O MICHAEL J. WALTHER, MANAGER, 2441 BELLEVUE AVENUE, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTHER MICHAEL J | Managing Member | 2441 BELLEVUE AVENUE, DAYTONA BEACH, FL, 32114 |
GORNTO L.A. JR | Agent | 444 SEABREEZE BLVD, SUITE 360, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-19 | C/O MICHAEL J. WALTHER, MANAGER, 2441 BELLEVUE AVENUE, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2016-09-19 | C/O MICHAEL J. WALTHER, MANAGER, 2441 BELLEVUE AVENUE, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-19 | GORNTO, L.A., JR | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-19 | 444 SEABREEZE BLVD, SUITE 360, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
LC Amendment | 2016-09-19 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State