Search icon

LARRY LEMSTROM FENCING, LLC - Florida Company Profile

Company Details

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

LARRY LEMSTROM 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: 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: 09 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L06000003663
FEI/EIN Number 161765355

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

Address: 11190 s.e. 201st., Inglis, FL, 34449, US
Mail Address: 11190 s.e. 201st. st., Inglis, FL, 34449, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMSTROM LARRY President 11190 s.e. 201st., Inglis, FL, 34449
Lemstrom Joshua E Chief Operating Officer 11190 s.e. 201st., Inglis, FL, 34449
LEMSTROM LARRY Agent 11190 s.e. 201 st. st., Inglis, FL, 34449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 11190 s.e. 201st., Inglis, FL 34449 -
CHANGE OF MAILING ADDRESS 2014-02-25 11190 s.e. 201st., Inglis, FL 34449 -
REGISTERED AGENT NAME CHANGED 2014-02-25 LEMSTROM, LARRY -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 11190 s.e. 201 st. st., Inglis, FL 34449 -
PENDING REINSTATEMENT 2013-05-01 - -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State