Search icon

FONVIELLE PARTNERS, LLC - Florida Company Profile

Company Details

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

FONVIELLE PARTNERS, 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: 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: 09 May 2007 (18 years ago)
Document Number: L07000049223
FEI/EIN Number 510668567

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

Mail Address: 10800 MCCRACKEN RD., TALLAHASSEE, FL, 32309
Address: 10800 MCCRACKEN RD, TALLAHASSEE, FL, 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONVIELLE C. DAVID Managing Member 10800 MCCRACKEN RD., TALLAHASSEE, FL, 32309
SOTO CAULLEY F Managing Member 3755 Bobbin Mill Road, TALLAHASSEE, FL, 32312
ANTOHI JORDAN F Managing Member 4825 HIGH GROVE ROAD, TALLAHASSEE, FL, 32309
SOTO JOSEPH C Managing Member 3755 Bobbin Mill Road, TALLAHASSEE, FL, 32312
FONVIELLE C. DAVID Agent 10800 MCCRACKEN RD., TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 10800 MCCRACKEN RD, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2012-01-17 10800 MCCRACKEN RD, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 10800 MCCRACKEN RD., TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2010-04-08 FONVIELLE, C. DAVID -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State