Entity Name: | THE FILBERT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FILBERT COMPANY, 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: | 10 Feb 2006 (19 years ago) |
Date of dissolution: | 09 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Feb 2022 (3 years ago) |
Document Number: | L06000015417 |
FEI/EIN Number |
204296646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 Nature Walk Parkway, St. Augustine, FL, 32092, US |
Mail Address: | 5791 Dutch Street, Dundee, NY, 14837, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIRBANKS AND MCGILIN P.L. | Agent | 113 NATURE WALK PARKWAY, ST. AUGUSTINE, FL, 32092 |
HARRIS PHILIP L | Manager | 5791 Dutch Street, Dundee, NY, 14837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-09 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 113 Nature Walk Parkway, Suite 103, St. Augustine, FL 32092 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 113 Nature Walk Parkway, Suite 103, St. Augustine, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-03 | FAIRBANKS AND MCGILIN P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-03 | 113 NATURE WALK PARKWAY, SUITE 103, ST. AUGUSTINE, FL 32092 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-09 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State