Entity Name: | FAGERBERG INDUSTRIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAGERBERG INDUSTRIES 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: |
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: | 18 Nov 2009 (15 years ago) |
Document Number: | L09000111175 |
FEI/EIN Number |
271332675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SW 75TH STREET, 206, GAINESVILLE, FL, 32607, US |
Mail Address: | 4014 SW 170 Street, Archer, FL, 32618, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fields Fagerberg Laura | Manager | 100 SW 75TH STREET, GAINESVILLE, FL, 32607 |
Laura Fields Fagerbe | Agent | 4014 SW 170 Street, Archer, FL, 32618 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000023793 | J & R COMPUTER SERVICES | EXPIRED | 2010-03-15 | 2015-12-31 | - | 16614 HIGHWAY 441 SOUTH, MICANOPY, FL, 32667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | 100 SW 75TH STREET, 206, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 4014 SW 170 Street, Archer, FL 32618 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-15 | Laura, Fields Fagerberg | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-01 | 100 SW 75TH STREET, 206, GAINESVILLE, FL 32607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-01 |
AMENDED ANNUAL REPORT | 2016-10-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State