Search icon

ART OF FENCING, LLC - Florida Company Profile

Company Details

Entity Name: ART OF FENCING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ART OF FENCING, 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: 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: 31 Oct 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000170067
FEI/EIN Number 47-2236529

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

Address: 625 Old mission road, Edgewater, FL, 32132, US
Mail Address: 625 old mission road, EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENSABENE NICHOLAS J Authorized Member 625 old mission road, Edgewater, FL, 32132
PENSABENE PATRICIA Agent 625 OLD MISSION RD, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-31 625 OLD MISSION RD, EDGEWATER, FL 32132 -
REINSTATEMENT 2017-09-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 PENSABENE, PATRICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 625 Old mission road, Edgewater, FL 32132 -
CHANGE OF MAILING ADDRESS 2016-04-30 625 Old mission road, Edgewater, FL 32132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000761856 TERMINATED 1000000848402 VOLUSIA 2019-11-12 2029-11-20 $ 474.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-05-31
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State