Entity Name: | FALLER FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FALLER FAMILY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 2001 (24 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Aug 2009 (16 years ago) |
Document Number: | L01000006062 |
FEI/EIN Number |
593714238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL, 33917, US |
Mail Address: | 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALLER ROBERT O | Manager | 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL, 33917 |
FALLER SAMUEL J | Manager | 3281 SANCTUARY POINT, FORT MYERS, FL, 33905 |
RILEY LINDA J | Manager | 1511 RIDGESIDE DRIVE, MT. AIRY, MD, 21771 |
BARBER KAREN D | Manager | 1511 RIDGESIDE DRIVE, MT. AIRY, MD, 21771 |
DURST ROBIN E | Manager | 1511 RIDGESIDE DRIVE, MT. AIRY, MD, 21771 |
YOVANEVICH RICHARD E | Agent | GOODLETTE COLEMAN JOHNSON, P.A., NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 6180 RIVER SHORE COURT, NORTH FORT MYERS, FL 33917 | - |
LC AMENDMENT | 2009-08-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-01-16 | YOVANEVICH, RICHARD ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-16 | GOODLETTE COLEMAN JOHNSON, P.A., NO. TRUST BK BLDG.-4001 TAMIAMI TRL N, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State