Search icon

FINN AND FINN AT FIDDLESTICKS, LLC - Florida Company Profile

Company Details

Entity Name: FINN AND FINN AT FIDDLESTICKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINN AND FINN AT FIDDLESTICKS, 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: 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: 25 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L05000052219
FEI/EIN Number 202900986

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

Mail Address: 13650 FIDDLESTICKS BLVD, STE 202, FORT MYERS, FL, 33912, US
Address: 13650 FIDDLESTICKS BLVD, SUITE 202, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKNER LYNN Managing Member 7537 Eagles Flight Ln, FORT MYERS, FL, 33912
BUCKNER RICKIE Managing Member 7537 Eagles Flight Ln, FORT MYERS, FL, 33912
BUCKNER LYNN M Agent 7537 EAGLES FLIGHT LANE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 7537 EAGLES FLIGHT LANE, FORT MYERS, FL 33912 -
LC AMENDMENT 2022-04-18 - -
REGISTERED AGENT NAME CHANGED 2022-04-18 BUCKNER, LYNN M. -
REINSTATEMENT 2017-05-16 - -
CHANGE OF MAILING ADDRESS 2017-05-16 13650 FIDDLESTICKS BLVD, SUITE 202, FT. MYERS, FL 33912 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 13650 FIDDLESTICKS BLVD, SUITE 202, FT. MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-28
LC Amendment 2022-04-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-04
REINSTATEMENT 2017-05-16
ANNUAL REPORT 2014-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State