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