Search icon

FENCE MASTERS OF SANTA ROSA, LC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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