Search icon

FNB FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FNB FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FNB FINANCIAL 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: 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: 26 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: L12000160721
FEI/EIN Number 58-2140947

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

Address: 217 NORTH MONROE STREET, TALLAHASSEE, FL, 32301
Mail Address: 217 NORTH MONROE STREET, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith William GJr. Manager 217 NORTH MONROE STREET, TALLAHASSEE, FL, 32301
Barron Thomas A Manager 217 NORTH MONROE STREET, TALLAHASSEE, FL, 32301
Larkin Jeptha E Manager 217 NORTH MONROE STREET, TALLAHASSEE, FL, 323017619
Larkin Jeptha E Agent 217 NORTH MONROE STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037604 RIVER LODGE RV RESORT EXPIRED 2015-04-14 2020-12-31 - 13790 W. FOSS GROVE PATH, INGLIS, FL, 34449

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 Larkin, Jeptha E -
CONVERSION 2012-12-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000127747

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State