Search icon

FENIMORE, LLC - Florida Company Profile

Company Details

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

FENIMORE, 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: 11 Jan 2006 (19 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L06000004101
FEI/EIN Number 204193808

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

Address: 644 Florida Avenue, Panama City, FL, 32401, US
Mail Address: 644 Florida Avenue, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GarrettFenimore Marilyn A Manager 644 Florida Avenue, Panama City, FL, 32401
Fenimore William B Manager 644 Florida Avenue, Panama City, FL, 32401
FENIMORE WILLIAM B Agent 644 Florida Avenue, Panama City, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031608 MANAGING CONCEPTS EXPIRED 2017-03-24 2022-12-31 - 644 FLORIDA AVENUE, UNIT A, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 644 Florida Avenue, Unit A, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2018-01-10 644 Florida Avenue, Unit A, Panama City, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 644 Florida Avenue, Unit A, Panama City, FL 32401 -
LC AMENDMENT 2006-02-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State