Entity Name: | FENTRESS VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FENTRESS VENTURES, 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: | 26 Sep 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000094144 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 NW CORPORATE BLVD STE 110, BOCA RATON, FL, 33431 |
Mail Address: | 1825 NW CORPORATE BLVD STE 110, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY MICHAEL | Manager | 1825 NW Corporate Blvd, Boca Raton, FL, 33431 |
METOYER LEVELLE | Manager | 1825 NW Corporate Blvd, Boca Raton, FL, 33431 |
REPUBLIC REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 1150 NW 72 AVE TOWER I STE 455, MIAMI, FL 33126 | - |
LC STMNT OF RA/RO CHG | 2023-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 1825 NW CORPORATE BLVD STE 110, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 1825 NW CORPORATE BLVD STE 110, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-25 | REPUBLIC REGISTERED AGENT LLC | - |
REINSTATEMENT | 2023-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-06-08 | - | - |
PENDING REINSTATEMENT | 2013-08-14 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2023-01-25 |
REINSTATEMENT | 2023-01-19 |
ANNUAL REPORT | 2021-04-29 |
LC Amendment | 2020-06-08 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State