Entity Name: | FRED FEINSTEIN SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRED FEINSTEIN SERVICES, 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: | 18 Nov 2004 (20 years ago) |
Document Number: | L04000083599 |
FEI/EIN Number |
46-1248922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 E BROWARD BLVD, FT. LAUDERDALE, FL, 33301, US |
Mail Address: | P.O. BOX 820052, PEMBROKE PINES, FL, 33082, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEINSTEIN FRED | Manager | 280 BAY ROCKYFORD RD, HARTSFIELD, GA, 31756 |
VALERO AZAEL | Manager | 800 East Broward Boulevard, Fort Lauderdale, FL, 33301 |
LOKEINSKY JESSICA R | Agent | 800 E BROWARD BLVD, FT. LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000099485 | FRED THE POOLGUY | ACTIVE | 2024-08-21 | 2029-12-31 | - | 280 BAY ROCKFORD RD, HARTSFIELD, GA, 31756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-15 | LOKEINSKY, JESSICA R | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-17 | 800 E BROWARD BLVD, 710, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2019-10-17 | 800 E BROWARD BLVD, 710, FT. LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-17 | 800 E BROWARD BLVD, 710, FT. LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-20 |
AMENDED ANNUAL REPORT | 2019-10-17 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State