Entity Name: | FENCE MASTERS OF SANTA ROSA, LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FENCE MASTERS OF SANTA ROSA, LC 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: | 08 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L09000116574 |
FEI/EIN Number |
208380936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7647 Chesterfield Rd, Pensacola, FL, 32506, US |
Mail Address: | 7647 Chesterfield Rd, Pensacola, FL, 32506, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLESKEY JOHN | Managing Member | 7647 Chesterfield Rd, Pensacola, FL, 32506 |
Collins Joseph | Auth | 5901 Sewell St, Pensacola, FL, 32505 |
MCCLESKEY JOHN WOwner | Agent | 7647 Chesterfield Rd, Pensacola, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-30 | 7647 Chesterfield Rd, Pensacola, FL 32506 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-30 | 7647 Chesterfield Rd, Pensacola, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 2017-09-30 | 7647 Chesterfield Rd, Pensacola, FL 32506 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-30 | MCCLESKEY, JOHN Warren, Owner | - |
REINSTATEMENT | 2017-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-06-10 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State