Search icon

DICKENS FENWICK, LLC - Florida Company Profile

Company Details

Entity Name: DICKENS FENWICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DICKENS FENWICK, 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: 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: 28 Dec 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: L10000131839
FEI/EIN Number 274381509

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

Address: 255 E 5th Street, Constellation c/o Emily Rose, Cincinnati, OH, 45202, US
Mail Address: 255 E 5th Street, Constellation c/o Emily Rose, Cincinnati, OH, 45202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lafley Patrick A Manager 255 East Fifth Street, Cincinnati, OH, 45202
PAYNE DAVID WESQ. Agent THE PAYNE LAW GROUP, PLLC, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 255 E 5th Street, Constellation c/o Emily Rose, Suite 3000, Cincinnati, OH 45202 -
CHANGE OF MAILING ADDRESS 2023-03-02 255 E 5th Street, Constellation c/o Emily Rose, Suite 3000, Cincinnati, OH 45202 -
LC STMNT OF RA/RO CHG 2017-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 THE PAYNE LAW GROUP, PLLC, 766 HUDSON AVENUE, SUITE C, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-03
CORLCRACHG 2017-03-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State