Search icon

FENCE OUTLET DAYTONA, LLC - Florida Company Profile

Company Details

Entity Name: FENCE OUTLET DAYTONA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FENCE OUTLET DAYTONA, 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: 12 Jul 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L16000127789
FEI/EIN Number 81-3779103

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

Mail Address: 9671 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Address: 1725 S NOVA RD., BLDG N, SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAJUL President 9671 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Patel Sejal Vice President 9671 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Patel Nirav Vice President 9671 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Tinnon Jeffrey Vice President 9671 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
AMIRZADEH TIMOTHY Authorized Person 9671 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
LIGHTSEY ALTON L Agent 222 W. COMSTOCK AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-22 1725 S NOVA RD., BLDG N, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2022-12-22 1725 S NOVA RD., BLDG N, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 222 W. COMSTOCK AVE., SUITE 200, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-28
CORLCRACHG 2022-12-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-07-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State