Entity Name: | ABLE FENCE IN SW FL., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Apr 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2024 (4 months ago) |
Document Number: | L20000110868 |
FEI/EIN Number | 85-1055159 |
Address: | 1714 norvell ave, north port, FL, 34286, US |
Mail Address: | 1714 norvell ave, north port, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ YOELANDY | Agent | 4205 SCOTT AVE, FORT MYERS, FL, 33905 |
Name | Role | Address |
---|---|---|
DIAZ YOELANDY | Authorized Member | 1714 NORVELL AVE, NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-12-27 | 1714 norvell ave, north port, FL 34286 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-27 | 1714 norvell ave, north port, FL 34286 | No data |
REINSTATEMENT | 2024-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-08 | DIAZ, YOELANDY | No data |
REINSTATEMENT | 2022-04-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2020-09-04 | ABLE FENCE IN SW FL., LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000458067 | TERMINATED | 1000000964260 | LEE | 2023-09-19 | 2043-09-27 | $ 2,966.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-18 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-04-08 |
LC Amendment and Name Change | 2020-09-04 |
Florida Limited Liability | 2020-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State