Search icon

FENESTRA AMERICA, L.L.C. - Florida Company Profile

Branch

Company Details

Entity Name: FENESTRA AMERICA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Sep 2002 (23 years ago)
Branch of: FENESTRA AMERICA, L.L.C., NEW YORK (Company Number 2674674)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M02000002323
FEI/EIN Number 113626254

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

Address: 5300 KINGS HIGHWAY, BROOKLYN, NY, 11234
Mail Address: 5300 KINGS HIGHWAY, BROOKLYN, NY, 11234
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ZELUCK ROY Managing Member 5300 KINGS HWY, BROOKLYN, NY, 11234
ZELUCK ROY Agent 1318 Mercer Avenue, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1318 Mercer Avenue, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2008-02-04 5300 KINGS HIGHWAY, BROOKLYN, NY 11234 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 5300 KINGS HIGHWAY, BROOKLYN, NY 11234 -
REGISTERED AGENT NAME CHANGED 2003-02-19 ZELUCK, ROY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000162271 TERMINATED 1000000779951 COLUMBIA 2018-04-16 2038-04-18 $ 55,537.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000130542 ACTIVE 1000000777079 COLUMBIA 2018-03-22 2038-03-28 $ 82,601.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State