Search icon

FINE POINT INSPECTIONS LLC - Florida Company Profile

Company Details

Entity Name: FINE POINT INSPECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINE POINT INSPECTIONS 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: 25 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L16000060983
FEI/EIN Number 81-5276049

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

Address: 8329 Bella Grove Circle, Sarasota, FL, 34243, US
Mail Address: 8329 Bella Grove Circle, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swartz Andrew Chief Executive Officer 8329 Bella Grove Circle, Sarasota, FL, 34243
SWARTZ ANDREW D Agent 8329 Bella Grove Circle, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-08-06 FINE POINT INSPECTIONS LLC -
REGISTERED AGENT NAME CHANGED 2020-05-18 SWARTZ, ANDREW D -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 8329 Bella Grove Circle, 202, Sarasota, FL 34243 -
REINSTATEMENT 2020-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 8329 Bella Grove Circle, 202, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2020-05-18 8329 Bella Grove Circle, 202, Sarasota, FL 34243 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-11-30
LC Name Change 2021-08-06
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-05-18
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-02-08
Florida Limited Liability 2016-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State