Search icon

NORTHWEST FLORIDA FENCE, LLC

Company Details

Entity Name: NORTHWEST FLORIDA FENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L16000156886
FEI/EIN Number 82-2228355
Address: 153 Wits End Ln, DeFuniak Springs, FL, 32435, US
Mail Address: 153 Wits End Ln, DeFuniak Springs, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Elijah Agent 153 Wits End Ln, DeFuniak Springs, FL, 32435

Manager

Name Role Address
Smith Elijah B Manager 153 Wits End Ln, DeFuniak Springs, FL, 32435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055753 NORTHWEST FLORIDA FENCE & OUTDOORS ACTIVE 2022-05-02 2027-12-31 No data 153 WITS END LANE, DEFUNIAK SPRINGS, FL, 32435
G21000121978 NORTHWEST FLORIDA FENCING ACTIVE 2021-09-17 2026-12-31 No data 153 WITS END LANE, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-04-25 NORTHWEST FLORIDA FENCE, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-22 153 Wits End Ln, DeFuniak Springs, FL 32435 No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-22 153 Wits End Ln, DeFuniak Springs, FL 32435 No data
REGISTERED AGENT NAME CHANGED 2020-12-22 Smith, Elijah No data
CHANGE OF MAILING ADDRESS 2020-12-22 153 Wits End Ln, DeFuniak Springs, FL 32435 No data
REINSTATEMENT 2020-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000300618 TERMINATED 1000000926172 WALTON 2022-06-13 2042-06-22 $ 8,126.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-02-08
LC Name Change 2023-04-25
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-12-22
REINSTATEMENT 2020-03-23
REINSTATEMENT 2017-09-25
Florida Limited Liability 2016-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State