Entity Name: | GAINESVILLE FENCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAINESVILLE FENCE 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: |
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: | 18 Jun 2014 (11 years ago) |
Document Number: | L14000097955 |
FEI/EIN Number |
47-1134188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1570 NE 157 AVE, Williston, FL, 32696, US |
Mail Address: | 1570 NE 157 AVE, Williston, FL, 32696, US |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frere Paul E | Manager | 1570 NE 157 AVE, Williston, FL, 32696 |
Frere Paul E | Agent | 1570 NE 157 AVE, Williston, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 1570 NE 157 AVE, Williston, FL 32696 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 1570 NE 157 AVE, Williston, FL 32696 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 1570 NE 157 AVE, Williston, FL 32696 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-11 | Frere, Paul E | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000024792 | ACTIVE | 1000000975343 | LEVY | 2023-12-27 | 2034-01-10 | $ 619.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J22000112146 | ACTIVE | 1000000856618 | LEVY | 2020-01-21 | 2032-03-09 | $ 788.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State