Search icon

ALL RITE FENCING, LLC - Florida Company Profile

Company Details

Entity Name: ALL RITE FENCING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL RITE FENCING, 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: 12 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000016620
FEI/EIN Number 271890216

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

Address: 467 W. BLOOMINGDALE AVE, BRANDON, FL, 33508, US
Mail Address: 467 W. BLOOMINGDALE AVE, BRANDON, FL, 33508, US
ZIP code: 33508
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY WILLIAM Managing Member 10817 KENBROOK DRIVE, RIVERVIEW, FL, 33578
PAUL L. KUTCHER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069232 FENCE FACELIFT EXPIRED 2015-07-02 2020-12-31 - 10817 KENBROOK DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-08-29 - -
LC NAME CHANGE 2017-10-23 ALL RITE FENCING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-06-22 467 W. BLOOMINGDALE AVE, UNIT #6271, BRANDON, FL 33508 -
CHANGE OF MAILING ADDRESS 2016-06-22 467 W. BLOOMINGDALE AVE, UNIT #6271, BRANDON, FL 33508 -
LC NAME CHANGE 2013-03-13 FG VENDING ADVERTISEMENTS, LLC -
LC AMENDMENT 2012-07-13 - -

Documents

Name Date
LC Amendment 2019-08-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-21
LC Name Change 2017-10-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-08-29
ANNUAL REPORT 2013-04-12
LC Name Change 2013-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State