Entity Name: | FMB DESIGNS & REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Dec 2017 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L17000259162 |
FEI/EIN Number | 82-3790948 |
Address: | 311 DONORA BLVD., FORT MYERS BEACH, FL, 33931, US |
Mail Address: | 195 JEFFERSON ST, FORT MYERS BEACH, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAZIER NICHOLE | Agent | 311 DONORA BLVD., FORT MYERS BEACH, FL, 33931 |
Name | Role | Address |
---|---|---|
Frazier Nichole R | Owne | 311 DONORA BLVD., FORT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 311 DONORA BLVD., FORT MYERS BEACH, FL 33931 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 311 DONORA BLVD., FORT MYERS BEACH, FL 33931 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 311 DONORA BLVD., FORT MYERS BEACH, FL 33931 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000027361 | ACTIVE | 062020-SC-005697 A 001CH | LEE CTY SMALL CLAIMS FL | 2020-11-16 | 2026-02-11 | $3,512.50 | MARY HIGHLEY (ET AL) JAY, 124 PRIMO DR, FORT MYERS BEACH, FL 33931 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-12 |
Florida Limited Liability | 2017-12-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State