Search icon

FENCE DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: FENCE DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FENCE DISTRIBUTORS 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: 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: 12 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000098153
FEI/EIN Number 271277657

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

Address: 902 SW 2ND PLACE, POMPANO BEACH, FL, 33069
Mail Address: 902 SW 2ND PLACE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JUAN Manager 350 SE 5 STREET, POMPANO, FL, 33060
MORALES JUAN Agent 902 SW 2ND PLACE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006143 FENCE DISTRIBUTORS, LLC EXPIRED 2010-01-20 2015-12-31 - 360 SE 5 STREET, POMPANO, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 902 SW 2ND PLACE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2010-03-22 902 SW 2ND PLACE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 902 SW 2ND PLACE, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07
REINSTATEMENT 2010-09-28
Reg. Agent Change 2010-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State