Search icon

FELDMAN FAMILY2, LLC - Florida Company Profile

Company Details

Entity Name: FELDMAN FAMILY2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FELDMAN FAMILY2, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000017684
FEI/EIN Number 010751211

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

Address: 33 CHERRY TREE RD, LOUDONVILLE, NY, 12211, US
Mail Address: 33 CHERRY TREE RD, LOUDONVILLE, NY, 12211, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feldman Robert B Managing Member 33 CHERRY TREE RD, LOUDONVILLE, NY, 12211
ROBERT FELDMAN B Agent 100 N Mohawk St, Cohoes, FL, 12047

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 ROBERT, FELDMAN B. -
CHANGE OF MAILING ADDRESS 2021-02-04 33 CHERRY TREE RD, LOUDONVILLE, NY 12211 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 33 CHERRY TREE RD, LOUDONVILLE, NY 12211 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 100 N Mohawk St, apt 112, Cohoes, FL 12047 -
LC NAME CHANGE 2010-12-20 FELDMAN FAMILY2, LLC -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State