Search icon

DOUGLAS FENCING, LLC - Florida Company Profile

Company Details

Entity Name: DOUGLAS FENCING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGLAS 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: 09 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000089198
FEI/EIN Number 203452361

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

Address: 35010 Deerfield Oaks Dr, ZEPHYRHILLS, FL, 33541, US
Mail Address: 35010 Deerfield Oaks Dr, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS WILLIAM L Manager 35010 Deerfield Oaks Dr, ZEPHYRHILLS, FL, 33541
PROFESSIONAL ACCTG. & BUSINESS CON. Agent 38743 OTIS ALLEN ROAD, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 35010 Deerfield Oaks Dr, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2014-05-01 35010 Deerfield Oaks Dr, ZEPHYRHILLS, FL 33541 -
CANCEL ADM DISS/REV 2008-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-06 38743 OTIS ALLEN ROAD, ZEPHYRHILLS, FL 33540 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-12 - -
REGISTERED AGENT NAME CHANGED 2006-10-12 PROFESSIONAL ACCTG. & BUSINESS CON. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-08-28
REINSTATEMENT 2008-11-06
ANNUAL REPORT 2007-07-13
REINSTATEMENT 2006-10-12
Florida Limited Liability 2005-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State