Entity Name: | FAMILY FIRST FENCING, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAMILY FIRST 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. |
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: | 05 Mar 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L07000024206 |
FEI/EIN Number |
562646239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1348 East Call street, Tallahassee, FL, 32301, US |
Mail Address: | 1580 Dempsey Mayo Road, tallahassee, FL, 32308, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON DONALD | Manager | 1580 Dempsey Mayo Road, Tallahassee, FL, 32308 |
JOHNSON SUZANNE M | Manager | 1580 Dempsey Mayo Road, Tallahassee, FL, 32308 |
Johnson Donald | Agent | 1580 Dempsey Mayo Road, Tallahassee, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-10 | Johnson, Donald | - |
REINSTATEMENT | 2021-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1348 East Call street, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 1348 East Call street, Tallahassee, FL 32301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1580 Dempsey Mayo Road, Tallahassee, FL 32308 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000163825 | TERMINATED | 1000000454147 | JEFFERSON | 2013-01-02 | 2033-01-16 | $ 3,467.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
J12001114548 | TERMINATED | 1000000437141 | JEFFERSON | 2012-12-12 | 2032-12-28 | $ 356.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-23 |
REINSTATEMENT | 2021-11-10 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State