Entity Name: | 4 SEASON FENCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Aug 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2017 (7 years ago) |
Document Number: | L13000123328 |
FEI/EIN Number | 46-3552294 |
Address: | 10851 NE 57 STREET, BRONSON, FL, 32621, US |
Mail Address: | 10851 NE 57 STREET, BRONSON, FL, 32621, US |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
fowler christopher j | Agent | 10851 NE 57 STREET, BRONSON, FL, 32621 |
Name | Role | Address |
---|---|---|
FOWLER christopher j | Manager | 10851 NE 57 STREET, BRONSON, FL, 32621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-12-14 | fowler, christopher james | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-31 | 10851 NE 57 STREET, STE E, BRONSON, FL 32621 | No data |
REINSTATEMENT | 2017-11-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-12-14 |
AMENDED ANNUAL REPORT | 2020-10-03 |
ANNUAL REPORT | 2020-01-26 |
AMENDED ANNUAL REPORT | 2019-11-07 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State