Search icon

FELDER FENCE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FELDER FENCE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FELDER FENCE SERVICES 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: 14 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (4 months ago)
Document Number: L11000031106
FEI/EIN Number 275554747

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

Address: 2064 W 16th st, Jacksonville, FL, 32209, US
Mail Address: 2064 W 16th st, Jacksonville, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDER GARY L Managing Member 2064 W 16th st, Jacksonville, FL, 32209
Felder Gary L Agent 2064 W 16th st, Jacksonville, FL, 32209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 2064 W 16th st, Jacksonville, FL 32209 -
CHANGE OF MAILING ADDRESS 2020-09-14 2064 W 16th st, Jacksonville, FL 32209 -
REGISTERED AGENT NAME CHANGED 2020-09-14 Felder, Gary L -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 2064 W 16th st, Jacksonville, FL 32209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000744607 TERMINATED 1000000802869 DUVAL 2018-11-05 2028-11-07 $ 473.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2025-01-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-09-14
REINSTATEMENT 2014-11-06
REINSTATEMENT 2013-02-01
Florida Limited Liability 2011-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State