Search icon

FERNANDEZ SERVICES, LLC - Florida Company Profile

Company Details

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

FERNANDEZ SERVICES, 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: 08 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L15000004027
FEI/EIN Number 47-2729547

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

Address: 15318 SPRUSON ST, ODESSA, FL, 33556, US
Mail Address: 15318 SPRUSON ST, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JUAN M Manager 15318 SPRUSON ST, ODESSA, FL, 33556
FERNANDEZ ANA Manager 15318 SPRUSON ST, ODESSA, FL, 33556
FERNANDEZ JUAN M Agent 15318 SPRUSON ST, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109740 LUXURY FASHION ACTIVE 2020-08-24 2025-12-31 - 15318 SPRUSON ST, ODESSA, FL, 33556
G18000020603 WECOOL EXPIRED 2018-02-07 2023-12-31 - 14010 RIDGEDALE WAY, TAMPA, FL, 33625
G15000017550 CLIMATEK EXPIRED 2015-02-17 2020-12-31 - 14010 RIDGEDALE WAY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-24 15318 SPRUSON ST, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2020-08-24 15318 SPRUSON ST, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-24 15318 SPRUSON ST, ODESSA, FL 33556 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 FERNANDEZ, JUAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-02-08
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State