Search icon

FEY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: FEY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEY HOLDINGS 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: 21 Oct 2009 (16 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: L09000101590
FEI/EIN Number 81-2706797

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

Address: 10467 Marion St, Englewood, FL, 34224, US
Mail Address: 10467 Marion St, Englewood, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEY RICHARD R Manager 10467 Marion St, Englewood, FL, 34224
FEY RICHARD R Agent 10467 Marion St, Englewood, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013311 INTERNATIONAL TOBACCO IMPORTERS EXPIRED 2010-02-10 2015-12-31 - 1245 BIG OAK LANE, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 10467 Marion St, Englewood, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10467 Marion St, Englewood, FL 34224 -
CHANGE OF MAILING ADDRESS 2019-04-30 10467 Marion St, Englewood, FL 34224 -
PENDING REINSTATEMENT 2013-12-12 - -
REINSTATEMENT 2013-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 FEY, RICHARD R -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State