Entity Name: | FESSLER HOME IMPROVEMENT & CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FESSLER HOME IMPROVEMENT & CONSTRUCTION, 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: |
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: | 29 Sep 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2022 (2 years ago) |
Document Number: | L06000095810 |
FEI/EIN Number |
205639315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 875 WEST COLLEGE STREET, MURFREESBORO, TN, 37129, US |
Mail Address: | 875 WEST COLLEGE STREET, MURFREESBORO, TN, 37129, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FESSLER HOME IMPROVEMENT & CONSTRUCTION, LLC, ALABAMA | 000-744-298 | ALABAMA |
Name | Role | Address |
---|---|---|
FESSLER MARK J | Managing Member | 875 WEST COLLEGE STREET, MURFREESBORO, TN, 37129 |
SIMONE STEPHEN C | Agent | 6439 CENTRAL AVENUE, SAINT PETERSBURG, FL, 337108411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-09 | SIMONE, STEPHEN CPA | - |
REINSTATEMENT | 2020-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 875 WEST COLLEGE STREET, MURFREESBORO, TN 37129 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 875 WEST COLLEGE STREET, MURFREESBORO, TN 37129 | - |
LC AMENDMENT AND NAME CHANGE | 2011-12-19 | FESSLER HOME IMPROVEMENT & CONSTRUCTION, LLC | - |
CANCEL ADM DISS/REV | 2008-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-08 |
REINSTATEMENT | 2022-11-10 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-12-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State