Search icon

FIBERGLASS SERVICES UNLTD., LLC - Florida Company Profile

Company Details

Entity Name: FIBERGLASS SERVICES UNLTD., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIBERGLASS SERVICES UNLTD., 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: 06 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (7 years ago)
Document Number: L13000156252
FEI/EIN Number 46-4056379

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

Address: 3892 Prospect Avenue, NAPLES, FL, 34104, US
Mail Address: 3892 Prospect Avenue, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fentress Harry R Owne 3892 Prospect Avenue, NAPLES, FL, 34104
Fentress Harry R Agent 3892 Prospect Avenue, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 Fentress, Harry R. -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-08-11 3892 Prospect Avenue, #3, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-11 3892 Prospect Avenue, #3, NAPLES, FL 34104 -
REINSTATEMENT 2017-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-11 3892 Prospect Avenue, #3, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000450815 ACTIVE 1000001001989 COLLIER 2024-07-10 2044-07-17 $ 4,546.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000255103 TERMINATED 1000000710439 COLLIER 2016-04-08 2036-04-15 $ 2,321.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000192777 TERMINATED 1000000707149 COLLIER 2016-03-11 2036-03-17 $ 9,100.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-08-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State