Search icon

FIEBRE ENT. LLC - Florida Company Profile

Company Details

Entity Name: FIEBRE ENT. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIEBRE ENT. 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: 29 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2015 (10 years ago)
Document Number: L11000111855
FEI/EIN Number 460464406

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

Address: 4652 HICKORY TREE RD, SAINT CLOUD, FL, 34772, US
Mail Address: 4652 HICKORY TREE RD, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ SUZANNA Manager 4650 HICKORY TREE RD, SAINT CLOUD, FL, 34772
AGOSTO ISMALL Manager 4650 HICKORY TREE RD, SAINT CLOUD, FL, 34772
Agosto Ismall Agent 4650 HICKORY TREE RD, SAINT CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127626 ACO CONSTRUCTION MGMT ACTIVE 2017-11-20 2027-12-31 - 4652 HICKORY TREE RD., SAINT CLOUD, FL, 34772
G17000122032 A.C.O CONSTRUCTION MGMT. EXPIRED 2017-11-06 2022-12-31 - 4650 HICKORY TREE RD., SAINT CLOUD, FL, 34772
G11000113373 FIEBRE MOTORS EXPIRED 2011-11-22 2016-12-31 - 10698 COSMONAUT BLVD., ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 4652 HICKORY TREE RD, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2022-07-11 4652 HICKORY TREE RD, SAINT CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Agosto, Ismall -
LC DISSOCIATION MEM 2015-09-16 - -
LC AMENDMENT 2015-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-01
AMENDED ANNUAL REPORT 2017-11-22
AMENDED ANNUAL REPORT 2017-11-20
ANNUAL REPORT 2017-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State