Entity Name: | FENNELL FOUR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FENNELL FOUR, 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. |
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: | 11 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000005771 |
FEI/EIN Number |
80-0884955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4235 N. US Hwy 441, OCALA, FL, 34475, US |
Mail Address: | 4235 N. US Hwy 441, OCALA, FL, 34475, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FENNELL Gina M | Managing Member | 4235 N. US Hwy 441, OCALA, FL, 34475 |
FENNELL Gina M | Agent | 4235 N. US Hwy 441, OCALA, FL, 34475 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000006004 | GATOR TRUCK & AUTO CENTER | EXPIRED | 2013-01-17 | 2018-12-31 | - | 2605 N. PINE AVE., US 441, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 4235 N. US Hwy 441, OCALA, FL 34475 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-04 | FENNELL, Gina Marie | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 4235 N. US Hwy 441, OCALA, FL 34475 | - |
CHANGE OF MAILING ADDRESS | 2016-03-04 | 4235 N. US Hwy 441, OCALA, FL 34475 | - |
LC AMENDMENT | 2013-09-30 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-01-18 | FENNELL FOUR, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-02-15 |
LC Amendment | 2013-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State