Entity Name: | LESTER E. FETTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LESTER E. FETTY, 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: | 19 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000062257 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11718 NORTH 14TH ST, TAMPA, FL, 33612, US |
Mail Address: | 1010 AMERICAN EAGLE BLVD, #722, SUN CITY CENTER, FL, 33573, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FETTY LESTER E | Manager | 1010 AMERICAN EAGLE BLVD., #722, SUN CITY CENTER, FL, 33573 |
Bekiempis David | Manager | N 56th St, Temple Terrace, FL |
FETTY LESTER E | Agent | 1010 AMERICAN EAGLE BLVD, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-16 | 11718 NORTH 14TH ST, TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-16 | 1010 AMERICAN EAGLE BLVD, #722, SUN CITY CENTER, FL 33573 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-14 | 11718 NORTH 14TH ST, TAMPA, FL 33612 | - |
LC AMENDMENT | 2006-07-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-05-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State