Entity Name: | FLETCHER THOMPSON ARCHITECTURE ENGINEERING LLC |
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: | 09 Apr 2007 (18 years ago) |
Branch of: | FLETCHER THOMPSON ARCHITECTURE ENGINEERING LLC, CONNECTICUT (Company Number 0734761) |
Date of dissolution: | 20 Apr 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 20 Apr 2015 (10 years ago) |
Document Number: | M07000002055 |
FEI/EIN Number |
753089384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855 Main Street, Bridgeport, CT, 06604, US |
Mail Address: | 855 Main Street, Bridgeport, CT, 06604, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CASINELLI DANIEL L | Manager | 855 Main Street, Bridgeport, CT, 06604 |
BAUR KURT | Manager | 27 SCHOOL HOUSE RD, SOMERSET, NJ, 088731212 |
OLIVETO JOHN C | Manager | 855 Main Street, Bridgeport, CT, 06604 |
MUNROE W. BRADLEY | Agent | 239 E. VIRGINIA STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 855 Main Street, Suite 800, Bridgeport, CT 06604 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 855 Main Street, Suite 800, Bridgeport, CT 06604 | - |
Name | Date |
---|---|
LC Withdrawal | 2015-04-20 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-06 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-04-04 |
Foreign Limited | 2007-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State